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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVEN AALVIK | PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
DAVID G GAUTHIER | TREASURER | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
CHRISTINE M COSTAMAGNA | SECRETARY | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
JASON PRITCHARD | VICE PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
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. |
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