Search icon

TRANSAMERICA RETAIL FINANCIAL SERVICES CORPORATION

Company Details

Name: TRANSAMERICA RETAIL FINANCIAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1997 (28 years ago)
Date of dissolution: 30 Jan 2006
Entity Number: 2148181
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, United States, 60192
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R. SCOTT BARBER Chief Executive Officer 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, United States, 60192

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-05-12 2001-05-15 Address 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
1997-05-30 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-30 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130000966 2006-01-30 CERTIFICATE OF TERMINATION 2006-01-30
030522002769 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010515002986 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990930000020 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990512002603 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970530000022 1997-05-30 APPLICATION OF AUTHORITY 1997-05-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State