Name: | BANC OF AMERICA PUBLIC CAPITAL CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2006 (19 years ago) |
Entity Number: | 3415143 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 555 California Street, 4th Floor, San Francisco, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEOFFREY R. CULM | Chief Executive Officer | 555 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 555 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 401 N TRYON ST, NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-11 | Address | 401 N TRYON ST, NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911004329 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220914000836 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200908060330 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44768 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State