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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RODNEY K. MARTINRODNEY K. MARTIN | Chief Executive Officer | 5775 ANN ARBOR ROAD, JACKSON, MI, United States, 49201 |
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) |
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