Search icon

ASSOCIATES FIRST CAPITAL CORPORATION

Company Details

Name: ASSOCIATES FIRST CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1972 (53 years ago)
Entity Number: 327494
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6460 LAS COLINAS BLVD, IRVING, TX, United States, 75039
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT PINNIGER Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-04-05 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-16 2020-04-27 Address 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405000759 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220414000083 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200427060041 2020-04-27 BIENNIAL STATEMENT 2020-04-01
SR-4473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4474 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State