Name: | BB&T COMMUNITY HOLDINGS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2017 (8 years ago) |
Entity Number: | 5072834 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 150 SOUTH STRATFORD ROAD, 4TH FLOOR, WINSTON-SALEM, NC, United States, 27104 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOUIS MOORE JR. | Chief Executive Officer | 150 SOUTH STRATFORD ROAD, 4TH FLOOR, WINSTON-SALEM, NC, United States, 27104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 150 SOUTH STRATFORD ROAD, 4TH FLOOR, WINSTON-SALEM, NC, 27104, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 150 SOUTH STRATFORD ROAD, WINSTON-SALEM, NC, 27104, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-02 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-25 | 2025-01-07 | Address | 150 SOUTH STRATFORD ROAD, WINSTON-SALEM, NC, 27104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2021-01-25 | Address | 200 WEST SECOND STREET, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-24 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004323 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230110000694 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210602000761 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
210125060305 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190103060793 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170124000078 | 2017-01-24 | APPLICATION OF AUTHORITY | 2017-01-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State