Search icon

AMERICA'S PREFERRED SERVICE CONTRACT ADMINISTRATION, INC.

Company Details

Name: AMERICA'S PREFERRED SERVICE CONTRACT ADMINISTRATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2019 (6 years ago)
Entity Number: 5602151
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5775 Ann Arbor Road, Jackson, MI, United States, 49201

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RODNEY K. MARTINRODNEY K. MARTIN Chief Executive Officer 5775 ANN ARBOR ROAD, JACKSON, MI, United States, 49201

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 5775 ANN ARBOR ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer)
2022-11-02 2023-08-09 Address 5775 ANN ARBOR ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer)
2022-11-02 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2022-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-08-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001984 2023-08-09 BIENNIAL STATEMENT 2023-08-01
221102002995 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
210809000684 2021-08-09 BIENNIAL STATEMENT 2021-08-09
SR-111014 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190809000505 2019-08-09 APPLICATION OF AUTHORITY 2019-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State