Name: | AMERICAN FINANCING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Branch of: | AMERICAN FINANCING CORPORATION, Colorado (Company Number 20011128920) |
Entity Number: | 4416631 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3045 S PARKER ROAD, SUITE 100, AURORA, CO, United States, 80014 |
Name | Role | Address |
---|---|---|
DAMIAN MALDONADO | Chief Executive Officer | 3045 S PARKER ROAD, SUITE 100, AURORA, CO, United States, 80014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 3045 S PARKER ROAD, SUITE 100, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2022-10-11 | Address | 3045 S PARKER ROAD, SUITE 100, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2023-06-01 | Address | 3045 S PARKER ROAD, SUITE 100, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-14 | 2022-10-11 | Address | 3045 S PARKER ROAD, SUITE 100, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000673 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221011000257 | 2022-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-10 |
211018002394 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
210514060708 | 2021-05-14 | BIENNIAL STATEMENT | 2019-06-01 |
SR-104254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130612000408 | 2013-06-12 | APPLICATION OF AUTHORITY | 2013-06-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State