Search icon

AMERICAN FINANCIAL SERVICES, INC.

Company Details

Name: AMERICAN FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2004 (21 years ago)
Date of dissolution: 15 Aug 2016
Entity Number: 3094006
ZIP code: 97756
County: New York
Place of Formation: Oregon
Address: 442 SW UMATILLA AVE., SUITE 200, REDMOND, OR, United States, 97756
Principal Address: 442 SW UMATILLA AVENUE, SUITE 200, REDMOND, OR, United States, 97756

DOS Process Agent

Name Role Address
ADVANTAGE DENTAL DOS Process Agent 442 SW UMATILLA AVE., SUITE 200, REDMOND, OR, United States, 97756

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R MICHAEL SHIRTCLIFF Chief Executive Officer 442 SW UMATILLA AVENUE, SUITE 200, REDMOND, OR, United States, 97756

History

Start date End date Type Value
2012-08-13 2016-08-15 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11376, USA (Type of address: Registered Agent)
2012-08-13 2016-08-15 Address 442 SW UMATILLA AVE STE 200, REDMOND, OR, 97756, USA (Type of address: Service of Process)
2010-09-17 2012-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-23 2010-09-17 Address 285 LIBERTY ST NE, STE 350, SALEM, OR, 97301, USA (Type of address: Chief Executive Officer)
2006-08-23 2010-09-17 Address 285 LIBERTY ST NE, STE 350, SALEM, OR, 97301, USA (Type of address: Principal Executive Office)
2006-08-23 2010-09-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-24 2006-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-24 2012-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160815000638 2016-08-15 SURRENDER OF AUTHORITY 2016-08-15
140801006701 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120904006351 2012-09-04 BIENNIAL STATEMENT 2012-08-01
120813000151 2012-08-13 CERTIFICATE OF CHANGE 2012-08-13
100917002776 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080812002663 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060823002334 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040824000169 2004-08-24 APPLICATION OF AUTHORITY 2004-08-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State