Search icon

American Portfolios Financial Services, Inc.

Branch

Company Details

Name: American Portfolios Financial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Jan 2011 (14 years ago)
Branch of: American Portfolios Financial Services, Inc., NEW YORK (Company Number 1448471)
Identification Number: 000575904
Place of Formation: NEW YORK
Principal Address: 4250 VETERANS MEMORIAL HWY 4TH FLOOR EAST, HOLBROOK, NY, 11741, USA
Purpose: FINANCIAL SERVICES
NAICS: 523120 - Securities Brokerage

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
DAVID SCHMIDT TREASURER 20 E. THOMAS RD. PHOENIX, AZ 85012 USA

SECRETARY

Name Role Address
MELISSA DOLBER-GRAPPONE SECRETARY 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST HOLBROOK, NY 11741 USA

CFO

Name Role Address
DAMON JOYNER CFO 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST HOLBROOK, NY 11741 USA

PRESIDENT, CEO, DIRECTOR

Name Role Address
LON DOLBER PRESIDENT, CEO, DIRECTOR 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST HOLBROOK, NY 11741 USA

ASSISTANT SECRETARY

Name Role Address
NINA MCKENNA ASSISTANT SECRETARY 20 E. THOMAS RD. PHOENIX, AZ 85012 USA

DIRECTOR, EVP

Name Role Address
MATTHEW SCHLUETER DIRECTOR, EVP 2300 WINDY RIDGE PARKWAY, SUITE 750 ATLANTA, GA 30339 USA

DIRECTOR

Name Role Address
GREG CORNICK DIRECTOR 20 E. THOMAS RD. PHOENIX, AZ 85012 USA
JAMIE PRICE DIRECTOR SUITE 1410 10 EXCHANGE PLACE JERSEY CITY, NJ 07302 USA

Filings

Number Name File Date
202453578000 Annual Report 2024-05-01
202335044960 Annual Report 2023-05-01
202225543160 Statement of Change of Registered/Resident Agent 2022-12-29
202221392870 Statement of Change of Registered/Resident Agent 2022-07-18
202100287480 Annual Report 2021-08-23
202058995590 Annual Report 2020-09-29
201930346750 Annual Report 2019-12-18
201883427560 Annual Report 2018-12-31
201882324590 Statement of Change of Registered/Resident Agent 2018-12-06
201862337820 Annual Report 2018-04-18

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State