Search icon

AMERICAN SETTLEMENT CORPORATION

Company Details

Name: AMERICAN SETTLEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142215
ZIP code: 12866
County: Saratoga
Place of Formation: Georgia
Principal Address: 6445 POWERS FERRY ROAD NW, SUITE 195, ATLANTA, GA, United States, 30339
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JASON CREEL Chief Executive Officer 6445 POWERS FERRY ROAD, SUITE 195, ATLANTA, GA, United States, 30339

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
c/o 3h legal services, pllc DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 6445 POWERS FERRY ROAD, SUITE 195, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-17 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 6445 POWERS FERRY ROAD, SUITE 195, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-17 Address 6445 POWERS FERRY ROAD, SUITE 195, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-05-01 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001077 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
230501005329 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210510060097 2021-05-10 BIENNIAL STATEMENT 2021-05-01
200909000085 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
190502060983 2019-05-02 BIENNIAL STATEMENT 2019-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State