Name: | ATLANTIC CREDIT & FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2001 (24 years ago) |
Entity Number: | 2672249 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 111 FRANKLIN ROAD, SUITE 400, ROANOKE, VA, United States, 24011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 540-772-7800
Phone +1 800-888-9419
Phone +1 804-346-8263
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RYAN BELL | Chief Executive Officer | 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, United States, 92108 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2079576-DCA | Inactive | Business | 2018-10-30 | 2021-01-31 |
2025302-DCA | Inactive | Business | 2015-07-06 | 2021-01-31 |
1308697-DCA | Inactive | Business | 2009-02-04 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 2365 NORTHSIDE DRIVE, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-15 | Address | 2365 NORTHSIDE DRIVE, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2017-08-09 | 2019-08-01 | Address | 3353 ORANGE AVENUE, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
2016-09-23 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000473 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
210820002034 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190801061266 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170809006431 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
160923000669 | 2016-09-23 | CERTIFICATE OF CHANGE | 2016-09-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580077 | RENEWAL | INVOICED | 2023-01-10 | 150 | Debt Collection Agency Renewal Fee |
3299027 | RENEWAL | INVOICED | 2021-02-22 | 150 | Debt Collection Agency Renewal Fee |
2958038 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2958040 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2958169 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2832398 | LICENSE REPL | INVOICED | 2018-08-23 | 15 | License Replacement Fee |
2778481 | LICENSE | INVOICED | 2018-04-19 | 75 | Debt Collection License Fee |
2531928 | RENEWAL | INVOICED | 2017-01-13 | 150 | Debt Collection Agency Renewal Fee |
2531787 | RENEWAL | INVOICED | 2017-01-12 | 150 | Debt Collection Agency Renewal Fee |
2132488 | LICENSE REPL | CREDITED | 2015-07-17 | 15 | License Replacement Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State