Search icon

BBVA USA

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAVIER RODRIGUEZ SOLER Chief Executive Officer 2200 POST OAK BLVD, HOUSTON, TX, United States, 77056

History

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)

Filings

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