Name: | BANK OF AMERICA CAPITAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 06 Jan 2014 |
Entity Number: | 3939065 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-20 | 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-54448 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54449 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140106000612 | 2014-01-06 | CERTIFICATE OF TERMINATION | 2014-01-06 |
120518006154 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100622000001 | 2010-06-22 | CERTIFICATE OF PUBLICATION | 2010-06-22 |
100420000687 | 2010-04-20 | APPLICATION OF AUTHORITY | 2010-04-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State