Search icon

TRUIST BANK

Company Details

Name: TRUIST BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461303
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 214 NORTH TRYON STREET, CHARLOTTE, NC, United States, 28202

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM H. ROGERS JR. Chief Executive Officer 214 NORTH TRYON STREET, CHARLOTTE, NC, United States, 28202

Licenses

Number Type Date End date
46000053233 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-02-03 2025-02-02

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 200 WEST SECOND STREET, WINSTON-SALEM, NC, 27101, 4019, USA (Type of address: Chief Executive Officer)
2021-07-21 2023-10-23 Address 200 WEST SECOND STREET, WINSTON-SALEM, NC, 27101, 4019, USA (Type of address: Chief Executive Officer)
2021-07-21 2023-10-23 Address 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-03 2021-07-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-01 2021-07-21 Address 200 WEST SECOND STREET, WINSTON-SALEM, NC, 27101, 4019, USA (Type of address: Chief Executive Officer)
2013-09-19 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
231023000081 2023-10-23 BIENNIAL STATEMENT 2023-09-01
210928001083 2021-09-28 BIENNIAL STATEMENT 2021-09-28
210721000562 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200115000494 2020-01-15 CERTIFICATE OF AMENDMENT 2020-01-15
190903060873 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-64962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007099 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006872 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130919000602 2013-09-19 APPLICATION OF AUTHORITY 2013-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203273 Americans with Disabilities Act - Other 2022-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-21
Termination Date 2022-06-09
Section 1331
Status Terminated

Parties

Name HOBBS
Role Plaintiff
Name TRUIST BANK
Role Defendant
2202420 Consumer Credit 2022-04-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-28
Termination Date 2023-01-04
Date Issue Joined 2022-05-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name ALEXANDRE
Role Plaintiff
Name TRUIST BANK
Role Defendant
2405296 Consumer Credit 2024-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-12
Termination Date 2024-07-31
Section 1681
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name TRUIST BANK
Role Defendant
2308683 Other Statutory Actions 2023-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 46000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-22
Termination Date 2024-03-14
Section 1335
Status Terminated

Parties

Name TRUIST BANK
Role Plaintiff
Name SICONOLFI,
Role Defendant
2408509 Consumer Credit 2024-12-12 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name GRASSO
Role Plaintiff
Name TRUIST BANK
Role Defendant
2306042 Other Personal Injury 2023-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-13
Termination Date 2024-06-27
Section 1331
Fee Status FP
Status Terminated

Parties

Name BROUGHTON
Role Plaintiff
Name TRUIST BANK
Role Defendant
2001816 Civil Rights Employment 2020-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-02
Termination Date 2021-06-03
Date Issue Joined 2020-06-24
Section 2000
Sub Section E
Status Terminated

Parties

Name LEE
Role Plaintiff
Name TRUIST BANK
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State