Search icon

BANC OF AMERICA SPECIALIST, INC.

Company Details

Name: BANC OF AMERICA SPECIALIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2000 (25 years ago)
Date of dissolution: 26 Nov 2013
Entity Number: 2476426
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 BRYANT PARK, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J LYNCH Chief Executive Officer 1 BRYANT PARK, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001109538
Phone:
212-589-0125

Latest Filings

Form type:
FOCUSN
File number:
008-52439
Filing date:
2011-02-28
File:
Form type:
FOCUSN
File number:
008-52439
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-52439
Filing date:
2010-03-01
File:
Form type:
FOCUSN
File number:
008-52439
Filing date:
2009-03-16
File:
Form type:
X-17A-5
File number:
008-52439
Filing date:
2009-03-10
File:

History

Start date End date Type Value
2012-03-02 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-06 2012-03-02 Address 14 WALL ST, 21ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-10-12 2010-05-06 Address 14 WALL ST, 21ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-10-12 2012-03-02 Address 14 WALL ST, 21T FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-01-02 2004-11-30 Name FLEET SPECIALIST, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-30720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131126000691 2013-11-26 CERTIFICATE OF DISSOLUTION 2013-11-26
120302002655 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100506002074 2010-05-06 BIENNIAL STATEMENT 2010-02-01
041130000277 2004-11-30 CERTIFICATE OF AMENDMENT 2004-11-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State