Search icon

BANC ONE ACCEPTANCE CORPORATION

Company Details

Name: BANC ONE ACCEPTANCE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 13 Aug 1990 (34 years ago)
Business ID: 574220
State of Incorporation: OHIO
Principal Office Address: 900 Stewart AvenueGarden City, NY 11530

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Marc Sheinbaum Director 900 Stewart Avenue NY2-S610, Garden City, NY 11530
Gerardo A De Rojas Director 900 Stewart Avenue NY2-S601, Garden City, NY 11530
William C Jensen Director 201 North Central Avenue AZ1-1208, Phoenix, AZ 85004
Robert J Kocher Director 900 Stewart Avenue NY2-S612, Garden City, NY 11530

President

Name Role Address
Marc Sheinbaum President 900 Stewart Avenue NY2-S610, Garden City, NY 11530

Secretary

Name Role Address
Jeffrey H Levine Secretary 900 Stewart Avenue NY2-S604, Garden City, NY 11530

Assistant Treasurer

Name Role Address
Frank J Drozek Assistant Treasurer 10 South Dearborn IL1-0308, Chicago, IL 60603

Treasurer

Name Role Address
John Samenuk Treasurer 900 Stewart Avenue NY2-S601, Garden City, NY 11530

Vice President

Name Role Address
Robert J Kocher Vice President 900 Stewart Avenue NY2-S612, Garden City, NY 11530

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2013-03-21 Notice to Dissolve/Revoke
Withdrawal Filed 2010-08-12 Withdrawal
Annual Report Filed 2010-04-09 Annual Report
Reinstatement Filed 2009-11-11 Reinstatement
Notice to Dissolve/Revoke Filed 2009-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2009-03-06 Annual Report
Notice to Dissolve/Revoke Filed 2008-10-15 Notice to Dissolve/Revoke
Annual Report Filed 2008-03-28 Annual Report
Annual Report Filed 2007-03-02 Annual Report
Annual Report Filed 2006-06-05 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State