Search icon

UNIVERSAL PREMIUM ACCEPTANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL PREMIUM ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1990 (35 years ago)
Date of dissolution: 04 May 2010
Entity Number: 1426049
ZIP code: 63042
County: New York
Place of Formation: Missouri
Address: 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, United States, 63042
Principal Address: 600 JAMES S. MCDONNELL BLVD, HAZELWOOD, MO, United States, 63042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O TAX DEPT., MC 019 DOS Process Agent 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, United States, 63042

Chief Executive Officer

Name Role Address
TERRANCE M MCCARTHY Chief Executive Officer 135 N. MERAMECK, CLAYTON, MO, United States, 63105

History

Start date End date Type Value
2006-08-21 2010-05-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-21 2010-05-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-28 2006-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-28 2006-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-08 2010-04-05 Address 8245 NIEMAN RD, STE 100, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100504000773 2010-05-04 SURRENDER OF AUTHORITY 2010-05-04
100405002685 2010-04-05 BIENNIAL STATEMENT 2010-02-01
080317002373 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060821000054 2006-08-21 CERTIFICATE OF CHANGE 2006-08-21
060310003212 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State