Name: | BANC OF AMERICA MERCHANT SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Oct 2009 (15 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000513803 |
Place of Formation: | DELAWARE |
Principal Address: | 150 N. COLLEGE STREET 15TH FLOOR #NC1-028-15-01, CHARLOTTE, NC, 28255, USA |
Mailing Address: | PO BOX 979, BROOKFIELD, WI, 53008, USA |
Purpose: | PAYMENT PROCESSING FOR MERCHANTS. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GUY CHIARELLO | MANAGER | 225 LIBERTY ST NEW YORK, NY 10281 USA |
MARK MONACO | MANAGER | 100 N. TYRON STREET CHARLOTTE, NC 28288 USA |
BARRY MCCARTHY | MANAGER | 150 N. COLLEGE STREET, 15TH FLOOR, #NC1-028-15-01 CHARLOTTE, NC 28255 USA |
Number | Name | File Date |
---|---|---|
202210244010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106527580 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202069350520 | Annual Report | 2020-10-28 |
201924279200 | Annual Report | 2019-10-15 |
201880341940 | Annual Report | 2018-10-29 |
201752687910 | Annual Report | 2017-11-01 |
201612251600 | Annual Report | 2016-11-22 |
201588933960 | Annual Report | 2015-12-07 |
201444831470 | Annual Report | 2014-08-27 |
201327161580 | Annual Report | 2013-08-26 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State