Search icon

ADVANCED FINANCIAL COMPANY

Company Details

Name: ADVANCED FINANCIAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499887
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 5900 PASTUER COURT SUITE 115, CARLSBAD, CA, United States, 92008
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 760-431-4545

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY STRIPE Chief Executive Officer 5900 PASTUER COURT SUITE 115, CARLSBAD, CA, United States, 92008

Licenses

Number Status Type Date End date
2026994-DCA Active Business 2015-08-12 2025-01-31
1119319-DCA Inactive Business 2002-08-13 2007-01-31

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 5900 PASTUER COURT SUITE 115, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-24 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-24 2021-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-23 2023-04-03 Address 5900 PASTUER COURT SUITE 115, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
2009-04-14 2019-12-23 Address 5900 PASTEUR CT #200, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
2009-04-14 2019-12-23 Address 5900 PASTEUR CT #200, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office)
2007-04-05 2019-12-24 Address 5900 PASTEUR CT., #200, CARLSBAD, CA, 92008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403000827 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210407060413 2021-04-07 BIENNIAL STATEMENT 2021-04-01
191224000163 2019-12-24 CERTIFICATE OF CHANGE 2019-12-24
191223060364 2019-12-23 BIENNIAL STATEMENT 2019-04-01
190201000005 2019-02-01 CERTIFICATE OF AMENDMENT 2019-02-01
150731000331 2015-07-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2015-07-31
DP-2050996 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090414003372 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070405000560 2007-04-05 APPLICATION OF AUTHORITY 2007-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592141 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3289392 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3272271 LICENSE REPL INVOICED 2020-12-17 15 License Replacement Fee
556244 RENEWAL INVOICED 2005-01-07 150 Debt Collection Agency Renewal Fee
556245 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
503436 LICENSE INVOICED 2002-08-26 38 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State