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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. SCOTT BARBER | Chief Executive Officer | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, United States, 60192 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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