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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW T ROWE | Chief Executive Officer | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
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) |
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