Search icon

TRANSAMERICA VENDOR FINANCIAL SERVICES CORPORATION

Company Details

Name: TRANSAMERICA VENDOR 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: 28 Oct 2014
Entity Number: 2148185
ZIP code: 52499
County: New York
Place of Formation: Delaware
Address: 4333 EDGEWOOD ROAD NE, MAIL STOP 3410, CEDAR RAPIDS, IA, United States, 52499
Principal Address: 4333 EDGEWOOD ROAD NE, CEDAR RAPIDS, IA, United States, 52499

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEITH A VAN DAMME Chief Executive Officer 4333 EDGEWOOD ROAD NE, CEDAR RAPIDS, IA, United States, 52499

DOS Process Agent

Name Role Address
ATTN: CRAIG PATEL DOS Process Agent 4333 EDGEWOOD ROAD NE, MAIL STOP 3410, CEDAR RAPIDS, IA, United States, 52499

History

Start date End date Type Value
2011-05-20 2014-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-04 2011-05-20 Address 4333 EDGEWOOD RD NE, CEDAR RAPIDS, IA, 52499, USA (Type of address: Principal Executive Office)
2009-05-04 2011-05-20 Address 4333 EDGEWOOD RD NE, CEDAR RAPIDS, IA, 52499, USA (Type of address: Chief Executive Officer)
2005-08-05 2009-05-04 Address 1900 E GOLF RD / SUITE M-100, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2005-08-05 2009-05-04 Address 1900 E GOLF RD / SUITE M-100, SCHAUMBURG, IL, 60173, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141028000310 2014-10-28 SURRENDER OF AUTHORITY 2014-10-28
130501006308 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110520002171 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090504002798 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070531002153 2007-05-31 BIENNIAL STATEMENT 2007-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State