Search icon

AFCO PREMIUM CREDIT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AFCO PREMIUM CREDIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2000 (25 years ago)
Entity Number: 2537508
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
694584
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
71346F
State:
Alaska
Type:
Headquarter of
Company Number:
000-602-826
State:
Alabama
Type:
Headquarter of
Company Number:
fbdbd79e-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0505248
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20001214969
State:
COLORADO
Type:
Headquarter of
Company Number:
M00000001883
State:
FLORIDA
Type:
Headquarter of
Company Number:
000115757
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0665212
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
54215
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00464457
State:
ILLINOIS

History

Start date End date Type Value
2021-06-02 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-02 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-06 2021-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004713 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705000831 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210602000796 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
200706060472 2020-07-06 BIENNIAL STATEMENT 2020-07-01
SR-31733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State