Search icon

BANC OF AMERICA PRACTICE SOLUTIONS, INC.

Company Details

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

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 Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHARLES P ROCHA Chief Executive Officer 401 N TRYON STREET, NC1-021-02-20, CHARLOTTE, NC, United States, 28255

History

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)

Filings

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