Search icon

Banc of America Commercial Finance Corporation

Company Details

Name: Banc of America Commercial Finance Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Feb 1994 (31 years ago)
Date of Dissolution: 10 Nov 2017 (7 years ago)
Date of Status Change: 10 Nov 2017 (7 years ago)
Identification Number: 000076242
Place of Formation: DELAWARE
Principal Address: 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255, USA
Mailing Address: C/O 315 MONTGOMERY STREET 4TH FLOOR, SAN FRANCISCO, CA, 94108, USA
Purpose: COMMERCIAL LEASING
NAICS: 52 - Finance and Insurance
Fictitious names: INACOM TECHNOLOGY FINANCIAL SERVICES (trading name, 1998-07-27 - )
Historical names: Nations Financial Capital Corporation
Greyrock Capital Group Inc.
NationsCredit Commercial Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
STEVEN AALVIK PRESIDENT 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
DAVID G GAUTHIER TREASURER 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
CHRISTINE M COSTAMAGNA SECRETARY 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

VICE PRESIDENT

Name Role Address
JASON PRITCHARD VICE PRESIDENT 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

Events

Type Date Old Value New Value
Name Change 1999-10-21 NationsCredit Commercial Corporation Banc of America Commercial Finance Corporation
Name Change 1996-01-12 Greyrock Capital Group Inc. NationsCredit Commercial Corporation
Name Change 1994-09-13 Nations Financial Capital Corporation Greyrock Capital Group Inc.

Filings

Number Name File Date
201753224150 Application for Certificate of Withdrawal 2017-11-10
201734012400 Annual Report 2017-02-14
201692757090 Annual Report 2016-02-22
201555848310 Annual Report 2015-02-27
201441138130 Annual Report 2014-06-12
201439430590 Revocation Notice For Failure to File An Annual Report 2014-05-20
201324626460 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311642150 Annual Report 2013-02-15
201311894360 Statement of Change of Registered/Resident Agent Office 2013-02-12
201297095290 Annual Report 2012-09-07

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State