Search icon

AMERINATIONAL COMMUNITY SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AMERINATIONAL COMMUNITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2010 (15 years ago)
Date of dissolution: 28 Oct 2015
Branch of: AMERINATIONAL COMMUNITY SERVICES, INC., Minnesota (Company Number e2e8a3a0-acd4-e011-a886-001ec94ffe7f)
Entity Number: 3960665
ZIP code: 10005
County: Albany
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 217 S NEWTON AV, ALBERT LEA, MN, United States, 56007

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADRIENNE THORSON Chief Executive Officer 217 S NEWTON AV, ALBERT LEA, MN, United States, 56007

History

Start date End date Type Value
2015-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-11 2015-10-13 Address 217 S NEWTON AV, ALBERT LEA, MN, 56007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151028000206 2015-10-28 CERTIFICATE OF TERMINATION 2015-10-28
151013000244 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13
140616006111 2014-06-16 BIENNIAL STATEMENT 2014-06-01

CFPB Complaint

Date:
2023-07-17
Issue:
Charged fees or interest you didn't expect
Product:
Payday loan, title loan, or personal loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State