Search icon

AMERICAN FINANCIAL & AUTOMOTIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FINANCIAL & AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831519
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1790 HUGHES LANDING BLVD, SUITE 700, THE WOODLANDS, TX, United States, 77380

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
JEFFREY STRICKLAND Chief Executive Officer 1790 HUGHES LANDING BLVD, SUITE 700, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 850 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 1790 HUGHES LANDING BLVD, SUITE 700, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-14 2023-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-13 2023-07-24 Address 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230724000153 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210720000177 2021-07-20 BIENNIAL STATEMENT 2021-07-20
201214000491 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
200813002001 2020-08-13 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190703060120 2019-07-03 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State