Search icon

RELIABLE PREMIUM FINANCE INC.

Headquarter

Company Details

Name: RELIABLE PREMIUM FINANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (36 years ago)
Entity Number: 1401120
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A MARINO Chief Executive Officer 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
000-928-093
State:
Alabama
Type:
Headquarter of
Company Number:
0592860
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0793912
State:
CONNECTICUT

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-26 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-26 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-10 2008-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120919000662 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913001088 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
080326001017 2008-03-26 CERTIFICATE OF CHANGE 2008-03-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State