Search icon

UNIVERSAL UNDERWRITER ACCEPTANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL UNDERWRITER ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1994 (31 years ago)
Date of dissolution: 03 Feb 2017
Entity Number: 1867046
ZIP code: 12207
County: Albany
Place of Formation: Kansas
Principal Address: 7045 COLLEGE BLVD., OVERLAND PARK, KS, United States, 66211
Address: 80 STATE ST., ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIG JAY FUNDUM Chief Executive Officer 13810 FNB PARKWAY, OMAHA, NE, United States, 68154

History

Start date End date Type Value
2006-12-04 2008-12-05 Address 7045 COLLEGE BLVD., OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2000-05-09 2006-12-04 Address 7045 COLLEGE BLVD., OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
1997-04-14 1999-06-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-14 1999-06-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-03 2000-05-09 Address 6363 COLLEGE BLVD, OVERLAND PARK, KS, 66211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170203000068 2017-02-03 CERTIFICATE OF TERMINATION 2017-02-03
121108006650 2012-11-08 BIENNIAL STATEMENT 2012-11-01
081205002306 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061204002603 2006-12-04 BIENNIAL STATEMENT 2006-11-01
050124002992 2005-01-24 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State