ATLANTIC AUTO SECOND FUNDING CORPORATION

Name: | ATLANTIC AUTO SECOND FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036322 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 2555 Telegraph Rd., Bloomfield Hills, MI, United States, 48302 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATLANTIC AUTO SECOND FUNDING CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H. KURNICK, JR. | Chief Executive Officer | 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, United States, 48302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-01 | 2024-06-26 | Address | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003883 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220615003678 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200601061565 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-24132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604008054 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State