Search icon

ATHENE USA CORPORATION

Company Details

Name: ATHENE USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2008 (16 years ago)
Entity Number: 3712547
ZIP code: 12207
County: Orange
Place of Formation: Iowa
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7700 MILLS CIVIC PKWY, WEST DES MOINES, IA, United States, 50266

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GRANT KVALHEIM Chief Executive Officer 7700 MILLS CIVIC PKWY, WEST DES MOINES, IA, United States, 50266

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 7700 MILLS CIVIC PKWY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-03 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-03 2024-08-01 Address 7700 MILLS CIVIC PKWY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2014-08-06 2016-08-03 Address 7700 MILLS CIVIC PKWY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-08-06 Address 7700 MILLS CIVIC PKWY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-08-06 Address 770 MILLS CIVIC PKWY, WEST DES MOINES, IA, 50266, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801033501 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220803003243 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200803061338 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191003000654 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
SR-50573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006428 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803007527 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140808000091 2014-08-08 CERTIFICATE OF AMENDMENT 2014-08-08
140806007351 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State