Name: | NACFA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2008 (17 years ago) |
Entity Number: | 3640794 |
ZIP code: | 48085 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | NATIONAL ASSOCIATION OF COLLEGE FUNDING ADVISORS, INC. |
Fictitious Name: | NACFA |
Address: | 2041 E. SQUARE LAKE, SUITE 100, TROY, MI, United States, 48085 |
Name | Role | Address |
---|---|---|
NATIONAL ASSOCIATION OF COLLEGE FUNDING ADVISORS, INC. | DOS Process Agent | 2041 E. SQUARE LAKE, SUITE 100, TROY, MI, United States, 48085 |
Name | Role | Address |
---|---|---|
TIMOTHY J. AUSTIN | Chief Executive Officer | 2041 E. SQUARE LAKE, SUITE 100, TROY, MI, United States, 48085 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2013-10-23 | Address | STE. 100, 2041 E. SQUARE LAKE RD, TROY, MI, 48085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160302006603 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140307007256 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
131023006405 | 2013-10-23 | BIENNIAL STATEMENT | 2012-03-01 |
131008000001 | 2013-10-08 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-10-08 |
DP-2138415 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080306000391 | 2008-03-06 | APPLICATION OF AUTHORITY | 2008-03-06 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State