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 (11 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

Date of last update: 19 Feb 2025

Sources: New York Secretary of State