Search icon

GREATAMERICA FINANCIAL SERVICES CORPORATION

Company Details

Name: GREATAMERICA FINANCIAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490183
ZIP code: 10005
County: New York
Place of Formation: Iowa
Principal Address: 625 First Street SE, Suite 800, Cedar Rapids, IA, United States, 52401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREATAMERICA FINANCIAL SERVICES CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN N. GOLOBIC Chief Executive Officer 625 FIRST STREET SE, SUITE 800, CEDAR RAPIDS, IA, United States, 52401

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 625 FIRST STREET SE, SUITE 800, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-10 2024-03-26 Address 625 FIRST STREET SE, SUITE 800, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer)
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-23 2012-09-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-23 2012-06-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-14 2008-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-06-14 2008-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240326003916 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220301000809 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060617 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-87213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006232 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160325006031 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140310006450 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130618001127 2013-06-18 CERTIFICATE OF AMENDMENT 2013-06-18
120924000360 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State