Search icon

PENSION ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENSION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1994 (30 years ago)
Date of dissolution: 25 Jan 2016
Entity Number: 1877686
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 44 EAST MIFFLIN STREET, MADISON, WI, United States, 53703
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANNE L. ARVIA Chief Executive Officer ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-10 2012-12-05 Address 44 EAST MIFFIN STREET, MADISON, WI, 53703, USA (Type of address: Principal Executive Office)
2010-12-10 2012-12-05 Address ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-12-10 Address 44 EAST MIFFIN STREET, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-12-10 Address 44 EAST MIFFIN STREET, MADISON, WI, 53703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-22399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22400 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160125000582 2016-01-25 CERTIFICATE OF TERMINATION 2016-01-25
121205006174 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101210002799 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State