Name: | AMERICREDIT FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1996 (29 years ago) |
Entity Number: | 2014676 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 801 CHERRY ST, STE 3600, FORT WORTH, TX, United States, 76102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL E BERCE | Chief Executive Officer | 801 CHERRY ST, STE 3600, FORT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-21 | Address | 801 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-13 | 2020-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-13 | 2024-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-05-11 | 2012-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002937 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220314002339 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200305060491 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180307006082 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160324006055 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State