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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES FUJINAGA | Chief Executive Officer | 180 MONTGOMERY STREET, SAN FRANCISCO, CA, United States, 94104 |
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) |
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