Name: | AZTEC FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2006 (19 years ago) |
Entity Number: | 3420284 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Utah |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 556 West Confluence Ave., Salt Lake City, UT, United States, 84123 |
Name | Role | Address |
---|---|---|
RICHARD E. SALERNO | Chief Executive Officer | 1480 GRANDVIEW AVENUE, PAULSBORO, NJ, United States, 08066 |
Name | Role | Address |
---|---|---|
CORPORAITON SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 1480 GRANDVIEW AVENUE, PAULSBORO, NJ, 08066, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 4282 S 590 WEST, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-03 | 2024-10-31 | Address | 4282 S 590 WEST, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer) |
2014-10-10 | 2016-10-03 | Address | 4282 S 590TH WEST, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002294 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
221019002512 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201001062024 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006571 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006283 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State