Name: | BANC OF AMERICA PRACTICE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2006 (18 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3397464 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 27042 TOWNE CENTRE DRIVE, FOOTHILL RANCH, CA, United States, 92610 |
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 | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHARLES P ROCHA | Chief Executive Officer | 401 N TRYON STREET, NC1-021-02-20, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2008-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012881 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080918002221 | 2008-09-18 | BIENNIAL STATEMENT | 2008-08-01 |
060807000495 | 2006-08-07 | APPLICATION OF AUTHORITY | 2006-08-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State