CONSUMER PORTFOLIO SERVICES, INC.

Name: | CONSUMER PORTFOLIO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1994 (31 years ago) |
Entity Number: | 1797338 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 Liberty Street, New York, NY, 10005, New York, NY, United States, 10005 |
Principal Address: | 3800 Howard Hughes Pkwy Ste 1400, Las Vegas NV, Las Vegas, CA, United States, 89117 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL T LAVIN | Chief Executive Officer | 19500 JAMBOREE RD, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, 10005, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 19500 JAMBOREE RD, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 19500 JANBOREE RD, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 3800 HOWARD HUGHES PKWY STE 1400, LAS VEGAS NV, LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004157 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
221214003434 | 2022-12-14 | BIENNIAL STATEMENT | 2022-02-01 |
200227060315 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
SR-21472 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21473 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State