Search icon

MEPCO INSURANCE PREMIUM FINANCING, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
HOWARD T WALDER Chief Executive Officer 174 N MICHIGAN AVENUE, CHICAGO, IL, United States, 60601

History

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)

Filings

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