Search icon

U.S. BANCORP COMMUNITY INVESTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. BANCORP COMMUNITY INVESTMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355589
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 800 NICOLLET MALL, MINNEAPOLIS, MO, United States, 55402
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ZACHARY M BOYERS Chief Executive Officer 1307 WASHINGTON AVENUE, STE 300, ST LOUIS, MO, United States, 63103

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 1307 WASHINGTON AVENUE, STE 300, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-21 2024-05-31 Address 1307 WASHINGTON AVENUE, STE 300, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2006-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240531001438 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220526002596 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200528060463 2020-05-28 BIENNIAL STATEMENT 2020-05-01
SR-43806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State