Name: | NATIONAL PREMIUM PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1969 (56 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 272106 |
ZIP code: | 12789 |
County: | Sullivan |
Place of Formation: | New York |
Address: | MAPLE AVE., WOODRIDGE, NY, United States, 12789 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL PREMIUM PLAN, INC., RHODE ISLAND | 000069587 | RHODE ISLAND |
Headquarter of | NATIONAL PREMIUM PLAN, INC., CONNECTICUT | 0276728 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BENCO PAYMENT CORP. | DOS Process Agent | MAPLE AVE., WOODRIDGE, NY, United States, 12789 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-02 | 1992-07-30 | Name | NATIONAL PREMIUM PLAN OF N.Y., INC. |
1969-02-05 | 1990-04-02 | Name | BENCO PAYMENT CORP. |
1969-02-05 | 1992-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1606621 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C278044-2 | 1999-08-26 | ASSUMED NAME CORP INITIAL FILING | 1999-08-26 |
920730000330 | 1992-07-30 | CERTIFICATE OF MERGER | 1992-07-30 |
C125022-2 | 1990-04-02 | CERTIFICATE OF AMENDMENT | 1990-04-02 |
734049-6 | 1969-02-05 | CERTIFICATE OF INCORPORATION | 1969-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State