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 |
Name | Role | Address |
---|---|---|
ADVANTAGE DENTAL | DOS Process Agent | 442 SW UMATILLA AVE., SUITE 200, REDMOND, OR, United States, 97756 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R MICHAEL SHIRTCLIFF | Chief Executive Officer | 442 SW UMATILLA AVENUE, SUITE 200, REDMOND, OR, United States, 97756 |
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) |
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