TRUIST COMMERCIAL EQUITY, INC.
| Name: | TRUIST COMMERCIAL EQUITY, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 28 Aug 2013 (12 years ago) |
| Entity Number: | 4451812 |
| ZIP code: | 12207 |
| County: | Albany |
| Place of Formation: | Delaware |
| Foreign Legal Name: | TRUIST COMMERCIAL EQUITY, INC. |
| Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
| Principal Address: | 303 PEACHTREE ST NE, GA-ATL-1953, ATLANTA, GA, United States, 30308 |
| Name | Role | Address |
|---|---|---|
| CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
| Name | Role | Address |
|---|---|---|
| C. LOUIS MOORE | Chief Executive Officer | 200 SOUTH COLLEGE STREET, CHARLOTTE, NC, United States, 28202 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2025-08-01 | 2025-08-01 | Address | 303 PEACHTREE STREET NE, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer) |
| 2025-08-01 | 2025-08-01 | Address | 200 SOUTH COLLEGE STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
| 2022-11-08 | 2022-11-08 | Address | 1155 PEACHTREE STREET, GA-ATLANTA-0103, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
| 2022-11-08 | 2025-08-01 | Address | 1155 PEACHTREE STREET, GA-ATLANTA-0103, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
| 2022-11-08 | 2025-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250801021608 | 2025-08-01 | BIENNIAL STATEMENT | 2025-08-01 |
| 221108002101 | 2022-11-07 | CERTIFICATE OF AMENDMENT | 2022-11-07 |
| 210804001611 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
| 190808060090 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
| 170405000029 | 2017-04-05 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-04-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State