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 |
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 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State