ASPEN NATIONAL FINANCIAL, INC.
Branch
Name: | ASPEN NATIONAL FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2001 (24 years ago) |
Branch of: | ASPEN NATIONAL FINANCIAL, INC., Colorado (Company Number 20001069134) |
Entity Number: | 2710417 |
ZIP code: | 30076 |
County: | New York |
Place of Formation: | Colorado |
Address: | 70 Mansell Court Suite 250, Roswell, GA, United States, 30076 |
Principal Address: | 827 ROOD AVE, GRAND JUNCTION, CO, United States, 81501 |
Contact Details
Phone +1 970-263-7320
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 70 Mansell Court Suite 250, Roswell, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN W BREWER | Chief Executive Officer | 827 ROOD AVE, GRAND JUNCTION, CO, United States, 81501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096703-DCA | Active | Business | 2020-10-20 | 2025-01-31 |
1327320-DCA | Inactive | Business | 2009-07-28 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 827 ROOD AVE, GRAND JUNCTION, CO, 81501, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-06-28 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-08-13 | 2023-12-01 | Address | 827 ROOD AVE, GRAND JUNCTION, CO, 81501, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2009-08-13 | Address | 1048 INDEPENDENT AVENUE, SUITE 210, GRAND JUNCTION, CO, 81505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038218 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211206002864 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202062158 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171211006115 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151221006140 | 2015-12-21 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558235 | RENEWAL | INVOICED | 2022-11-25 | 150 | Debt Collection Agency Renewal Fee |
3293215 | RENEWAL | INVOICED | 2021-02-08 | 150 | Debt Collection Agency Renewal Fee |
3246960 | LICENSE | INVOICED | 2020-10-19 | 38 | Debt Collection License Fee |
2951233 | RENEWAL | INVOICED | 2018-12-26 | 150 | Debt Collection Agency Renewal Fee |
2521522 | RENEWAL | INVOICED | 2016-12-28 | 150 | Debt Collection Agency Renewal Fee |
2120676 | LICENSEDOC15 | INVOICED | 2015-07-06 | 15 | License Document Replacement |
1949331 | RENEWAL | INVOICED | 2015-01-26 | 150 | Debt Collection Agency Renewal Fee |
1780329 | LICENSE REPL | INVOICED | 2014-09-12 | 15 | License Replacement Fee |
994843 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
994840 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State