Search icon

REGIONAL ACCEPTANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REGIONAL ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113143
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Principal Address: 1424 EAST FIRE TOWER ROAD, GREENVILLE, NC, United States, 27858
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FREDERICK J. REHERMAN JR. Chief Executive Officer 1424 EAST FIRE TOWER ROAD, GREENVILLE, NC, United States, 27858

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1424 EAST FIRE TOWER ROAD, GREENVILLE, NC, 27858, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-10-03 Address 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2021-07-08 2024-10-03 Address 1424 EAST FIRE TOWER ROAD, GREENVILLE, NC, 27858, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-10-03 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-01 2021-07-08 Address 1424 EAST FIRE TOWER ROAD, GREENVILLE, NC, 27858, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003418 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221010000552 2022-10-10 BIENNIAL STATEMENT 2022-10-01
210708000783 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201001061544 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-39886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State