Search icon

BANC OF AMERICA FSC HOLDINGS, INC.

Company Details

Name: BANC OF AMERICA FSC HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381274
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 555 California Street, 4th Floor, San Francisco, CA, United States, 94104
Address: 28 liberty street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 liberty st., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD R. FLEISCHER Chief Executive Officer 555 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 555 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-05-05 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-05-05 Address 28 liberty st., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-14 2023-05-05 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002634 2023-05-05 BIENNIAL STATEMENT 2023-05-01
220214001734 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210512000551 2021-05-12 CANCELLATION OF ANNULMENT OF AUTHORITY 2021-05-12
DP-1682622 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
030522002542 2003-05-22 BIENNIAL STATEMENT 2003-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State