Search icon

AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Branch of: AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC., NEW YORK (Company Number 1448471)
Business ALEI: 1034523
Annual report due: 11 Apr 2026
Business address: 4250 Veterans Memorial Hwy, Holbrook, NY, 11741, United States
Mailing address: 4250 Veterans Memorial Hwy, Ste. 420E, Holbrook, NY, United States, 11741
Place of Formation: NEW YORK
E-Mail: annualreports@cscglobal.com
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
David Schmidt Officer 18700 N Hayden Rd, Suite 255, Scottsdale, AZ, 85255, United States Suite 2000 20 E. Thomas Rd, Phoenix, AZ, 85012, United States
Nina McKenna Officer 18700 N Hayden Rd, Suite 255, Scottsdale, AZ, 85255, United States Suite 2000 20 E. Thomas Rd, Phoenix, AZ, 85012, United States
Lon Dolber Officer 18700 N. Hayden Rd, Suite 255, Scottsdale, AZ, 85255, United States 4250 VETERANS MEMORIAL HIGHWAY, 4TH FL EAST, HOLBROOK, NY, 11741, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Matthew Schlueter Director 2300 Windy Ridge Parkway, Suite 750, Atlanta, GA, 30339, United States 10 EXCHANGE PLACE SUITE 1410, JERSEY CITY, NJ, 07302, United States
Greg Cornick Director 18700 N Hayden Rd, Suite 255, Scottsdale, AZ, 85255, United States Suite 2000 20 E. Thomas Rd, Phoenix, AZ, 85012, United States
Lon Dolber Director 18700 N. Hayden Rd, Suite 255, Scottsdale, AZ, 85255, United States 4250 VETERANS MEMORIAL HIGHWAY, 4TH FL EAST, HOLBROOK, NY, 11741, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007753 2025-04-09 - Annual Report Annual Report -
BF-0012090827 2024-05-17 - Annual Report Annual Report -
BF-0011186323 2023-04-03 - Annual Report Annual Report -
BF-0011544654 2022-12-28 2022-12-28 Change of Agent Agent Change -
BF-0010644467 2022-06-17 2022-06-17 Change of Agent Agent Change -
BF-0010211842 2022-05-18 - Annual Report Annual Report 2022
0007226017 2021-03-12 - Annual Report Annual Report 2021
0006824762 2020-03-10 - Annual Report Annual Report 2020
0006424181 2019-03-05 - Annual Report Annual Report 2019
0006137727 2018-03-26 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information