Name: | AFCO CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1955 (70 years ago) |
Entity Number: | 105089 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 NORTH FIELD DRIV, SUITE 190, LAKE FOREST, IL, United States, 60045 |
Address: | 8, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 15000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. PINKERTON | Chief Executive Officer | 150 NORTH FIELD DRIVE, SUITE 190, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 8, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 2735-39, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 5600 NORTH RIVER ROAD, 4TH FLOOR, COLUMBIA CENTRE I, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 150 NORTH FIELD DRIVE, SUITE 190, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-02 | 2023-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023001093 | 2023-10-23 | BIENNIAL STATEMENT | 2023-10-01 |
211013002994 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210602000768 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
191003060168 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-1420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State