Name: | BBVA USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2012 (12 years ago) |
Date of dissolution: | 25 Oct 2021 |
Branch of: | BBVA USA, Alabama (Company Number 000-003-933) |
Entity Number: | 4298396 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 15 SOUTH 20TH STREET, MAIL CODE AL/BI/CH/TXA, BIRMINGHAM, AL, United States, 35233 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAVIER RODRIGUEZ SOLER | Chief Executive Officer | 2200 POST OAK BLVD, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2021-10-25 | Address | 2200 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-01 | Address | 2200 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2014-09-04 | 2018-09-04 | Address | 2200 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 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 |
---|---|---|---|
211025001212 | 2021-10-22 | CERTIFICATE OF TERMINATION | 2021-10-22 |
200901061443 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190620000188 | 2019-06-20 | CERTIFICATE OF AMENDMENT | 2019-06-20 |
SR-61604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904006837 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160915006217 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140904006043 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120920000755 | 2012-09-20 | APPLICATION OF AUTHORITY | 2012-09-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State