Search icon

Banc of America Practice Solutions, Inc.

Company Details

Name: Banc of America Practice Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 09 Mar 2004 (21 years ago)
Date of Dissolution: 02 Oct 2009 (16 years ago)
Date of Status Change: 02 Oct 2009 (16 years ago)
Identification Number: 000138497
Place of Formation: OHIO
Principal Address: 2740 AIRPORT DR SUITE 300, COLUMBUS, OH, 43219, USA
Mailing Address: BANK OF AMERICA ATTN: LEGAL DEPT. 555 CALIFORNIA STREET CA5-705-08-01, SAN FRANCISCO, CA, 94104, USA
Purpose: Professional practice financing.
Historical names: Sky Financial Solutions, Inc.
MBNA Practice Solutions, Inc.

PRESIDENT

Name Role Address
CHARLES P ROCHA PRESIDENT 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
RICHARD G FUCCI TREASURER 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
MARIA S BARNES SECRETARY 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

VICE PRESIDENT

Name Role Address
WILLIAM L MCNAIRY VICE PRESIDENT 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

DIRECTOR

Name Role Address
JOHN P FIORE DIRECTOR 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA
CHARLES P ROCHA DIRECTOR 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA
JOSEPH DINICOLA DIRECTOR 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Name Change 2009-08-14 MBNA Practice Solutions, Inc. Banc of America Practice Solutions, Inc.
Name Change 2006-07-13 Sky Financial Solutions, Inc. MBNA Practice Solutions, Inc.

Filings

Number Name File Date
200951950070 Application for Certificate of Withdrawal 2009-10-02
200948938650 Application for Amended Certificate of Authority 2009-08-14
200948848760 Annual Report 2009-08-06
200948597550 Revocation Notice For Failure to File An Annual Report 2009-08-04
200838932490 Statement of Change of Registered/Resident Agent Office 2008-12-04
200808459950 Annual Report 2008-03-21
200942456240 Application for Amended Certificate of Authority 2006-07-13

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State