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 |
Name | Role | Address |
---|---|---|
JASON CREEL | Chief Executive Officer | 6445 POWERS FERRY ROAD, SUITE 195, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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