Search icon

BANC 3, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANC 3, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511499
ZIP code: 08540
County: Nassau
Place of Formation: New Jersey
Address: 300 ALEXANDER PARK, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
BHASKARA BABU CHERUKURI Chief Executive Officer 83 CRANBERRY NECK ROAD, CRANBURY, NJ, United States, 08512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 ALEXANDER PARK, PRINCETON, NJ, United States, 08540

Agent

Name Role Address
BHASKARA BABU CHERUKURI, P.E. Agent 19-05 DEER CREEK DR., PLAINSBORO, NJ, 08536

History

Start date End date Type Value
2010-05-21 2012-06-27 Address 379 PRINCETON-HIGHTSTOWN ROAD, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
2010-05-21 2012-06-27 Address 379 PRINCETON-HIGHTSTOWN ROAD, CRANBURY, NJ, 08512, USA (Type of address: Principal Executive Office)
2004-05-17 2010-05-21 Address 83 CRANBERRY NECK RD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2004-05-17 2010-05-21 Address 379 PRINCETON-HIGHSTOWN RD, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
2002-04-30 2004-05-17 Address 19-05 DEER CREEK DR, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180501006493 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501007078 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120813000500 2012-08-13 CERTIFICATE OF AMENDMENT 2012-08-13
120627002396 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100521003190 2010-05-21 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State