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
Name | Role | Address |
---|---|---|
MICHAEL J LYNCH | Chief Executive Officer | 1 BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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.
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. |
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