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 |
Name | Role | Address |
---|---|---|
RICHARD DUBNOFF | Chief Executive Officer | 9 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 | 9 SYLVAN WAY, PARISIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
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 | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-04-09 | 2010-03-25 | Address | 273 E MAIN ST, DENVILLE, NJ, 07834, 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) |
2004-10-06 | 2010-03-25 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-10-06 | 2019-11-06 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2002-04-10 | 2008-04-09 | Address | 267 US HWY 46 EAST, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2008-04-09 | Address | 267 US HWY 46 EAST, DENVILLE, NJ, 07834, USA (Type of address: Principal Executive Office) |
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 |
140403006226 | 2014-04-03 | BIENNIAL STATEMENT | 2014-04-01 |
120403002714 | 2012-04-03 | BIENNIAL STATEMENT | 2012-04-01 |
100325003044 | 2010-03-25 | BIENNIAL STATEMENT | 2010-04-01 |
080409002483 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060620002416 | 2006-06-20 | BIENNIAL STATEMENT | 2006-04-01 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3765745 | 2020-07-27 | Problem with a credit reporting company's investigation into an existing problem | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
2915112 | 2018-05-22 | Trouble during payment process | Mortgage | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
1375727 | 2015-05-14 | Loan servicing, payments, escrow account | Mortgage | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
460908 | 2013-07-18 | Loan modification,collection,foreclosure | Mortgage | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
1109830 | 2014-11-10 | Settlement process and costs | Mortgage | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
3186753 | 2019-03-21 | Trouble during payment process | Mortgage | |||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State