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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN NEUBAUER | Chief Executive Officer | 901 MAIN STREET, SUITE 3450, DALLAS, TX, United States, 75202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 901 MAIN STREET, SUITE 3450, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2025-01-30 | Address | 901 MAIN STREET, SUITE 3450, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2021-01-21 | Address | 901 MAIN STREET, SUITE 3450, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-10 | 2020-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019580 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State