Search icon

AMERIFINANCIAL SOLUTIONS, LLC

Company Details

Name: AMERIFINANCIAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3627763
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-753-7100

DOS Process Agent

Name Role Address
AMERIFINANCIAL SOLUTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Licenses

Number Status Type Date End date
1378152-DCA Inactive Business 2010-12-01 2019-01-31
1279749-DCA Inactive Business 2008-03-19 2011-01-31

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043995 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000243 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061830 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-49179 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49180 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201006978 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006572 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006154 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120330002132 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100319003056 2010-03-19 BIENNIAL STATEMENT 2010-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-27 2015-07-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2539314 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
2165771 LICENSE REPL INVOICED 2015-09-08 15 License Replacement Fee
2052582 RENEWAL INVOICED 2015-04-20 150 Debt Collection Agency Renewal Fee
1973894 LL VIO INVOICED 2015-02-04 500 LL - License Violation
1949445 LICENSE REPL INVOICED 2015-01-26 15 License Replacement Fee
1258584 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
1030207 CNV_TFEE INVOICED 2010-12-02 3.759999990463257 WT and WH - Transaction Fee
1030206 LICENSE INVOICED 2010-12-02 188 Debt Collection License Fee
881327 RENEWAL INVOICED 2008-11-25 150 Debt Collection Agency Renewal Fee
881326 LICENSE INVOICED 2008-03-20 75 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State