Search icon

AMERICA'S FIRST FINANCIAL CORPORATION

Company Details

Name: AMERICA'S FIRST FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748268
ZIP code: 12260
County: New York
Place of Formation: Missouri
Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 86 SUMMIT AVE, STE 303, SUMMIT, NJ, United States, 07901

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
BRUCE DONALDSON Chief Executive Officer 86 SUMMIT AVE, STE 303, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 86 SUMMIT AVE, STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-08-08 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-03-01 2024-08-08 Address 86 SUMMIT AVE, STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 86 SUMMIT AVE, STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-08-08 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003200 2024-07-31 CERTIFICATE OF CHANGE BY AGENT 2024-07-31
240301059651 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220324001562 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200331060241 2020-03-31 BIENNIAL STATEMENT 2020-03-01
200206000539 2020-02-06 CERTIFICATE OF CHANGE 2020-02-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State