Name: | MEPCO INSURANCE PREMIUM FINANCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1998 (27 years ago) |
Date of dissolution: | 25 Jul 2003 |
Branch of: | MEPCO INSURANCE PREMIUM FINANCING, INC., Illinois (Company Number CORP_62784776) |
Entity Number: | 2262932 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 174 N MICHIGAN AVENUE, CHICAGO, IL, United States, 60601 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HOWARD T WALDER | Chief Executive Officer | 174 N MICHIGAN AVENUE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-26 | 2002-07-15 | Address | 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-05-26 | 2002-07-15 | Address | 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030725000215 | 2003-07-25 | CERTIFICATE OF TERMINATION | 2003-07-25 |
020715000285 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020612002244 | 2002-06-12 | BIENNIAL STATEMENT | 2002-05-01 |
980526000306 | 1998-05-26 | APPLICATION OF AUTHORITY | 1998-05-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State