Search icon

AMERICAN FINANCIAL RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FINANCIAL RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2247083
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 9 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD DUBNOFF Chief Executive Officer 9 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-04-03 2019-11-06 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-03-25 2012-04-03 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-03-25 2012-04-03 Address 9 SYLVAN WAY, PARISIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2010-03-25 2012-04-03 Address 9 SYLVAN WAY, PARISIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2008-04-09 2010-03-25 Address 273 EAST MAIN ST, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220425001246 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200429060275 2020-04-29 BIENNIAL STATEMENT 2020-04-01
191106000609 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
180423006054 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160401006314 2016-04-01 BIENNIAL STATEMENT 2016-04-01

CFPB Complaint

Date:
2020-07-27
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-03-21
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-05-22
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-05-14
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2014-11-10
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State