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
Name | Role | Address |
---|---|---|
AMERIFINANCIAL SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-27 | 2015-07-29 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
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