Search icon

AMERICAN FINANCIAL TRS, INC.

Company Details

Name: AMERICAN FINANCIAL TRS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2008 (17 years ago)
Date of dissolution: 30 Oct 2014
Entity Number: 3656934
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 620 NEWPORT CENTER DR / #1300, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
GRAMERCY REALTY Agent 420 LEXINGTON AVENUE, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
CHARLES J SCHREIBER, JR Chief Executive Officer C/O KBS REALTY ADVISORS, 620 NEWPORT CENTER DR / #1300, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2014-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2014-04-28 Address 274 MADISON AVENUE / SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-01-08 2012-08-20 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-10-23 2009-01-08 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-23 2009-01-08 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-10 2008-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141030000432 2014-10-30 CERTIFICATE OF TERMINATION 2014-10-30
140428006334 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120820002199 2012-08-20 BIENNIAL STATEMENT 2012-04-01
090108000807 2009-01-08 CERTIFICATE OF CHANGE 2009-01-08
081023000316 2008-10-23 CERTIFICATE OF CHANGE 2008-10-23
080410000623 2008-04-10 APPLICATION OF AUTHORITY 2008-04-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State