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 |
Name | Role | Address |
---|---|---|
BLAINE DOERRFELD | Chief Executive Officer | 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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