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 |
---|---|---|---|
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) |
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