UNIVERSAL PREMIUM ACCEPTANCE CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O TAX DEPT., MC 019 | DOS Process Agent | 600 JAMES S MCDONNELL BLVD, HAZELWOOD, MO, United States, 63042 |
Name | Role | Address |
---|---|---|
TERRANCE M MCCARTHY | Chief Executive Officer | 135 N. MERAMECK, CLAYTON, MO, United States, 63105 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State