Search icon

ATHENE ASSIGNMENT CORPORATION

Company Details

Name: ATHENE ASSIGNMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772765
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, United States, 50266
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BLAINE DOERRFELD Chief Executive Officer 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, United States, 50266

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2019-10-15 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-15 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502004419 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220503001793 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200504060335 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191015000828 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
SR-35361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State