Search icon

MIDWEST FINANCIAL ACCEPTANCE CORPORATION

Company Details

Name: MIDWEST FINANCIAL ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1998 (27 years ago)
Entity Number: 2312341
ZIP code: 14623
County: Monroe
Place of Formation: Missouri
Principal Address: 3144 S WINTON ROAD, ROCHESTER, NY, United States, 14623
Address: 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
TIMOTHY P SHEEHAN Chief Executive Officer 3144 S WINTON ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623

Agent

Name Role Address
TIMOTHY P. SHEEHAN Agent 3144 S. WINTON RD., ROCHESTER, NY, 14623

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 3144 S WINTON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-12-31 2024-11-01 Address 3144 S WINTON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-11-21 2024-11-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Registered Agent)
2016-11-21 2024-11-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-10-20 2018-12-31 Address 6894 PITTSFORD PALMYRA RD, STE 230, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101034629 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101003468 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062778 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181231002024 2018-12-31 BIENNIAL STATEMENT 2018-11-01
161121000338 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State