ATLANTIC AUTO FUNDING CORPORATION

Name: | ATLANTIC AUTO FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1995 (30 years ago) |
Entity Number: | 1922695 |
ZIP code: | 48302 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 2555 Telegraph Rd., Bloomfield hills, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
ATLANTIC AUTO FUNDING CORPORATION | DOS Process Agent | 2555 Telegraph Rd., Bloomfield hills, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROB KURNICK | Chief Executive Officer | 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, United States, 48302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-06-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2020-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625004060 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220617001789 | 2022-06-17 | BIENNIAL STATEMENT | 2021-05-01 |
200514060434 | 2020-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
SR-22830 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007730 | 2018-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State