Search icon

SUMMIT AMERIFIRST HOLDINGS, INC.

Company Details

Name: SUMMIT AMERIFIRST HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2016 (9 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 4902533
ZIP code: 68154
County: Albany
Place of Formation: Nevada
Address: 11171 MILL VALLEY RD., OMAHA, NE, United States, 68154
Principal Address: 11171 MILL VALLEY RD, OMAHA, NE, United States, 68154

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 11171 MILL VALLEY RD., OMAHA, NE, United States, 68154

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
DONALD D. KLUTHE Chief Executive Officer 11171 MILL VALLEY RD, OMAHA, NE, United States, 68154

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 11171 MILL VALLEY RD, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2018-02-06 2023-06-23 Address 11171 MILL VALLEY RD, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2018-02-06 2023-06-23 Address 11171 MILL VALLEY RD, OMAHA, NE, 68154, USA (Type of address: Service of Process)
2016-02-25 2018-02-06 Address 11171 MILL VALLEY ROAD, OMAHA, NE, 68154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623001586 2023-06-21 SURRENDER OF AUTHORITY 2023-06-21
220201001105 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200204060245 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180206006280 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160225000743 2016-02-25 APPLICATION OF AUTHORITY 2016-02-25

CFPB Complaint

Complaint Id Date Received Issue Product
5266041 2022-02-27 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Summit AmeriFirst Holdings, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Mortgage debt
Date Received 2022-02-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-03-15
Consumer Consent Provided Consent not provided

Date of last update: 25 Mar 2025

Sources: New York Secretary of State