Search icon

AMERICAN FINANCING CORPORATION

Branch

Company Details

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

Chief Executive Officer

Name Role Address
DAMIAN MALDONADO Chief Executive Officer 3045 S PARKER ROAD, SUITE 100, AURORA, CO, United States, 80014

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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