Name: | AMERIFIRST HOME IMPROVEMENT FINANCE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1996 (29 years ago) |
Date of dissolution: | 08 May 2017 |
Entity Number: | 2055521 |
ZIP code: | 68154 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 1117 MILL VALLEY RD, OMAHA, NE, United States, 68154 |
Principal Address: | 11171 MILL VALLEY RD, OMAHA, NE, United States, 68154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONAL D. KLUTHE | Chief Executive Officer | 11171 MILL VALLEY RD, OMAHA, NE, United States, 68154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 MILL VALLEY RD, OMAHA, NE, United States, 68154 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2014-08-06 | Address | 11171 MILL VALLEY RD, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2011-07-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2008-02-04 | 2012-10-30 | Address | 4405 SOUTH 96TH ST, OMAHA, NE, 68127, USA (Type of address: Principal Executive Office) |
2008-02-04 | 2012-10-30 | Address | 4405 SO 96TH ST, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2008-02-04 | Address | 4041 POWDER MILL RD, STE 204, CALVERTON, MD, 20705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508000481 | 2017-05-08 | CERTIFICATE OF TERMINATION | 2017-05-08 |
160817006221 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140806006716 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
121030006025 | 2012-10-30 | BIENNIAL STATEMENT | 2012-08-01 |
110712000841 | 2011-07-12 | CERTIFICATE OF CHANGE | 2011-07-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State