Name: | AMERIPRISE CERTIFICATE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1978 (47 years ago) |
Entity Number: | 464362 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 707 2ND AVE SO, County: Hennepin, MINNEAPOLIS, MN, United States, 55474 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMERIPRISE CERTIFICATE COMPANY INC. | 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 |
---|---|---|
ARIF M. ABU | Chief Executive Officer | 707 2ND AVE SO, COUNTY: HENNEPIN, MINNEAPOLIS, MN, United States, 55474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 707 2ND AVE SO, COUNTY: HENNEPIN, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-05 | 2024-01-08 | Address | 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001857 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220104000209 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060820 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-7448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103007231 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State