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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM H. ROGERS JR. | Chief Executive Officer | 214 NORTH TRYON STREET, CHARLOTTE, NC, United States, 28202 |
Number | Type | Date | End date |
---|---|---|---|
46000053233 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-02-03 | 2025-02-02 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203273 | Americans with Disabilities Act - Other | 2022-04-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOBBS |
Role | Plaintiff |
Name | TRUIST BANK |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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