Search icon

BANC OF AMERICA CARD SERVICING CORPORATION

Company Details

Name: BANC OF AMERICA CARD SERVICING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2005 (19 years ago)
Date of dissolution: 30 Sep 2013
Entity Number: 3238851
ZIP code: 10011
County: New York
Place of Formation: Arizona
Principal Address: 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW T ROWE Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2011-09-01 2013-08-19 Address 401 N TRYON ST, NC-1-021-02-20, CHARLOTTE, NC, 20825, USA (Type of address: Chief Executive Officer)
2011-09-01 2013-08-19 Address 401 N TRYON ST, NC-1-021-02-20, CHARLOTTE, NC, 20825, USA (Type of address: Principal Executive Office)
2007-09-20 2011-09-01 Address 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2007-09-20 2011-09-01 Address 1825 E BUCKEYE RD, PHOENIX, AZ, 85034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130930000333 2013-09-30 CERTIFICATE OF TERMINATION 2013-09-30
130819006355 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110901002910 2011-09-01 BIENNIAL STATEMENT 2011-08-01
070920002166 2007-09-20 BIENNIAL STATEMENT 2007-08-01
050803000385 2005-08-03 APPLICATION OF AUTHORITY 2005-08-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State