Search icon

BANCWEST INVESTMENT SERVICES, INC.

Company Details

Name: BANCWEST INVESTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3446166
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 13505 CALIFORNIA ST, OMAHA, NE, United States, 68154
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 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
JAMES FUJINAGA Chief Executive Officer 180 MONTGOMERY STREET, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2008-11-21 2011-02-03 Address 13505 CALIFORNIA ST, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2006-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050500 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110203002336 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081121002798 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061206000969 2006-12-06 APPLICATION OF AUTHORITY 2006-12-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State