Search icon

PREMIUM FUNDING ASSOCIATES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM FUNDING ASSOCIATES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1985 (40 years ago)
Date of dissolution: 10 Nov 2008
Entity Number: 1001826
ZIP code: 10011
County: Chautauqua
Place of Formation: New York
Principal Address: 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARTIN L VAUGHAN III Chief Executive Officer 1450 LAKEVIEW DR, DELAND, FL, United States, 32720

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-06-28 2008-10-10 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-06-16 1999-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-06-16 2008-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-05-18 1999-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-18 1999-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081110000122 2008-11-10 CERTIFICATE OF DISSOLUTION 2008-11-10
081010000426 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
990628002216 1999-06-28 BIENNIAL STATEMENT 1999-06-01
990616000293 1999-06-16 CERTIFICATE OF CHANGE 1999-06-16
980518000029 1998-05-18 CERTIFICATE OF CHANGE 1998-05-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State