WACHOVIA DEVELOPMENT CORPORATION

Name: | WACHOVIA DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1999 (26 years ago) |
Date of dissolution: | 18 May 2022 |
Entity Number: | 2404174 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Principal Address: | C/O CSC, 301 SOUTH COLLEGE ST, CHARLOTTE, NC, United States, 28288 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES BOICE | Chief Executive Officer | 550 S TRYON ST, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-19 | 2022-05-19 | Address | 550 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2019-07-30 | 2022-05-19 | Address | 550 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2015-07-30 | 2019-07-30 | Address | 301 SOUTH COLLEGE STREET, CHARLOTTE, NC, 28288, USA (Type of address: Chief Executive Officer) |
2013-07-05 | 2015-07-30 | Address | 301 S. COLLEGE ST, CHARLOTTE, NC, 28288, USA (Type of address: Chief Executive Officer) |
2009-07-21 | 2013-07-05 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519000880 | 2022-05-18 | CERTIFICATE OF TERMINATION | 2022-05-18 |
210722002631 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190730060044 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
170706006616 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150730006005 | 2015-07-30 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State