Name: | TRANSAMERICA PREMIUM FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1988 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1303264 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 225 N. MICHIGAN AVE., CHICAGO, IL, United States, 60601 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT P. SLIPP | Chief Executive Officer | 225 N. MICHIGAN AVE., CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1228927 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931202002781 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
930119003393 | 1993-01-19 | BIENNIAL STATEMENT | 1992-11-01 |
B702309-5 | 1988-11-01 | APPLICATION OF AUTHORITY | 1988-11-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State