BANC OF AMERICA COMMERCIAL FINANCE CORPORATION

Main Information

Company Name BANC OF AMERICA COMMERCIAL FINANCE CORPORATION
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1994020351
Company Status Revoked
Domicile State Delaware
Creation Date 1994-02-07
Original Formation Date 1993-09-17
Inactive Date 2001-12-14
Report Due Date 2002-02-28
Renewal Date -
Years Due
2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

BANC OF AMERICA COMMERCIAL FINANCE CORPORATION operates as a Foreign For-Profit Corporation with business ID 382730.

BANC OF AMERICA COMMERCIAL FINANCE CORPORATION was formed on Monday 7th February 1994, so this company age is thirty years, three months and three days. This company status is currently revoked .

Principal office address of BANC OF AMERICA COMMERCIAL FINANCE CORPORATION is P.O. Box 120013, STAMFORD, CT, 06901 - 0013, USA. This address coordinates are: 41° 3' 10.7" N , 73° 32' 19.7" W.

There are currently two company principals in BANC OF AMERICA COMMERCIAL FINANCE CORPORATION. They are: secretary Alan M. Hoff, president Stephen T. Irish. BANC OF AMERICA COMMERCIAL FINANCE CORPORATION had 2 other names: GREYROCK CAPITAL GROUP INC. (), NATIONSCREDIT COMMERCIAL CORPORATION ().

This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more banc companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get BANC OF AMERICA COMMERCIAL FINANCE CORPORATION data.

BANC OF AMERICA COMMERCIAL FINANCE CORPORATION on map

GPS Data: 41° 3' 10.7" N     73° 32' 19.7" W

Address

Principal Office Address: P.O. Box 120013, STAMFORD, CT, 06901 - 0013, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Alan M. Hoff Secretary 201 Broad St., STAMFORD, CT, 06901, USA
View Alan M. Hoff Full Report »
Stephen T. Irish President 201 Broad St., STAMFORD, CT, 06901, USA
View Stephen T. Irish Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1994-02-07 1994-02-07 0002599387
Application for Amended Certificate of Authority 1994-09-12 1994-09-12 0002599388
Business Entity Report 1995-02-27 1995-02-27 0002599389
Application for Amended Certificate of Authority 1996-01-12 1996-01-12 0002599390
Business Entity Report 1996-03-06 1996-03-06 0002599391
Business Entity Report 1998-03-03 1998-03-03 0002599392
Articles of Merger 1999-08-02 1999-08-02 0002599393
Application for Amended Certificate of Authority 1999-09-03 1999-09-03 0002599394
Change of Registered Office/Agent 2000-09-04 2000-09-04 0002599395
Revocation of Certificate of Authority 2001-12-14 2001-12-14 0002599396

Previous Names

Name Filing Date Effective Date Filling Number
NATIONS FINANCIAL CAPITAL CORPORATION 1994-09-12 1994-09-12 0002599388
GREYROCK CAPITAL GROUP INC. 1996-01-12 1996-01-12 0002599390
NATIONSCREDIT COMMERCIAL CORPORATION 1999-09-03 1999-09-03 0002599394

Nearby Comanies

NameAddressStatus
STAMFORD COMPUTER GROUP INC 74 W PARK PLACE, STAMFORD, CT, 06901, USA Revoked
AMERICAN BAKERIES COMPANY FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, USA Withdrawn
AMERICAN CABLE ENTERTAINMENT OF KENTUCKY-INDIANA, INC. Four Lnadmark Square, Suite 302, STAMFORD, CT, 06901, USA Withdrawn
NEKOOSA PACKAGING GAS CITY CORPORATION 75 PROSPECT ST, PO BOX 9309, STAMFORD, CT, 06904, USA Merged
PREWAY INC. 595 SUMMER ST, STAMFORD, CT, 07901, USA Revoked
PRIMEDICA INC 100 PROSPECT ST, STAMFORD, CT, 06901, USA Revoked
HP PACKAGING HOLDINGS, INC. 1 Landmark Sq. #901, STAMFORD, CT, 06901 - 2601, USA Withdrawn
HARGRO FLEXIBLE PACKAGING CORP. ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA Withdrawn
THE BARTLETT REALTY COMPANY, INCORPORATED 777 SUMMER STREET, STAMFORD, CT, 06901, USA Active
BANC OF AMERICA COMMERCIAL FINANCE CORPORATION P.O. Box 120013, STAMFORD, CT, 06901 - 0013, USA Revoked

Similar Companies By Name

NameAddressStatus
BANC CARD OF AMERICA, INC. 7135 CHARLOTTE PIKE, STE 200, NASHVILLE, TN, 37209, USA Active
BANC CARSON, LTD. Admin Dissolved
BANC CONSULTING PARTNERS, LLC 4651 WOODSTOCK RD, STE 208-306, ROSWELL, GA, 30075, USA Active
BANC FINANCIAL, INC. 102 North Center Street, STE 304, BLOOMINGTON, IL, 61701, USA Revoked
BANC GENEVA A.G., INC. Admin Dissolved
BANC GROUP MORTGAGE CORP. 10400 S. ROBERTS ROAD, PALOS HILLS, IL, 60465 - 1972, USA Withdrawn
BANC LAND AND HORSE COMPANY, LLC 13507 Shively Road, Bremen, IN, 46506, USA Active
BANC LAUSANNE, A.G., INC. Admin Dissolved
BANC LAUSANNE, A.G., LTD. Admin Dissolved
BANC LLC 2867 Spring Meadow Ct., Indianapolis, IN, 46268, USA Admin Dissolved

BANC OF AMERICA COMMERCIAL FINANCE CORPORATION Reviews

Be the first to comment

0 comments