Name: | MLS, ATHENE DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2017 (8 years ago) |
Entity Number: | 5143623 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | ATHENE ANNUITY & LIFE ASSURANCE COMPANY |
Fictitious Name: | MLS, ATHENE DELAWARE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-25 | 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 |
---|---|---|---|
191004000292 | 2019-10-04 | CERTIFICATE OF CHANGE | 2019-10-04 |
SR-78987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170525000618 | 2017-05-25 | APPLICATION OF AUTHORITY | 2017-05-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597251 | RENEWAL | INVOICED | 2023-02-13 | 150 | Debt Collection Agency Renewal Fee |
3280152 | RENEWAL | INVOICED | 2021-01-06 | 150 | Debt Collection Agency Renewal Fee |
2961502 | RENEWAL | INVOICED | 2019-01-14 | 150 | Debt Collection Agency Renewal Fee |
2651781 | LICENSE | INVOICED | 2017-08-04 | 113 | Debt Collection License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State