Search icon

VEHICLE ACCEPTANCE CORPORATION

Company Details

Name: VEHICLE ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3759102
ZIP code: 12207
County: Albany
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 901 MAIN STREET, SUITE 3450, DALLAS, TX, United States, 75202

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JONATHAN NEUBAUER Chief Executive Officer 901 MAIN STREET, SUITE 3450, DALLAS, TX, United States, 75202

History

Start date End date Type Value
2020-07-16 2021-01-21 Address 901 MAIN STREET, SUITE 3450, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2016-06-10 2020-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-23 2016-06-10 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-08 2021-01-21 Address 4144 NORTH CENTRAL EXPRESSWAY, SUITE 400, DALLAS, TX, 75204, USA (Type of address: Principal Executive Office)
2011-03-08 2020-07-16 Address 4144 NORTH CENTRAL EXPRESSWAY, SUITE 400, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2009-01-05 2016-06-10 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-05 2013-01-23 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110003607 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210121002001 2021-01-21 BIENNIAL STATEMENT 2021-01-01
200716060090 2020-07-16 BIENNIAL STATEMENT 2019-01-01
160610000790 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
150312006379 2015-03-12 BIENNIAL STATEMENT 2015-01-01
130123006234 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110308002847 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090105000733 2009-01-05 APPLICATION OF AUTHORITY 2009-01-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State