Name: | ASSIST-CARD CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2011 (13 years ago) |
Branch of: | ASSIST-CARD CORPORATION OF AMERICA, Florida (Company Number S46171) |
Entity Number: | 4178605 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 175 SW 7th Street, Suite 2401/2402, MIAMI, FL, United States, 33130 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARLOS FEDERICO STEFANI | Chief Executive Officer | 175 SW 7TH STREET, SUITE 2401/2402, MIAMI, FL, United States, 33130 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | ASSIST-CARD BUILDING, ARIAS 3751 - C1430CRC, BUENOS AIRES, ARG (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 175 SW 7TH STREET, SUITE 2401/2402, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | ASSIST-CARD BUILDING, ARIAS 3751 - C1430CRC, BUENOS AIRES, 00000, ARG (Type of address: Chief Executive Officer) |
2019-12-05 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-04 | 2023-12-06 | Address | ASSIST-CARD BUILDING, ARIAS 3751 - C1430CRC, BUENOS AIRES, 00000, ARG (Type of address: Chief Executive Officer) |
2013-12-02 | 2017-12-04 | Address | ASSIST-CARD BUILDING, ARIAS 3751 - C1430CRC, BUENOS AIRES, ARG (Type of address: Chief Executive Officer) |
2013-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000037 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211215000970 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191205060388 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204006527 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006859 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006320 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
130129000147 | 2013-01-29 | CERTIFICATE OF CHANGE | 2013-01-29 |
111220000135 | 2011-12-20 | APPLICATION OF AUTHORITY | 2011-12-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State