Search icon

UNION ACCEPTANCE CORPORATION

Company Details

Name: UNION ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2002 (23 years ago)
Date of dissolution: 06 Feb 2008
Entity Number: 2808880
ZIP code: 46239
County: New York
Place of Formation: Indiana
Address: 1445 BROOKVILLE WAY, SUITE I, INDIANAPOLIS, IN, United States, 46239
Principal Address: 250 N. SHADELAND AVE, INDIANAPOLIS, IN, United States, 46219

Contact Details

Phone +1 317-231-6400

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNION ACCEPTANCE COMPANY LLC DOS Process Agent 1445 BROOKVILLE WAY, SUITE I, INDIANAPOLIS, IN, United States, 46239

Chief Executive Officer

Name Role Address
MARK RUH Chief Executive Officer 250 N. SHADELAND AVE, INDIANAPOLIS, IN, United States, 46219

Licenses

Number Status Type Date End date
1123961-DCA Inactive Business 2002-09-25 2005-01-31

History

Start date End date Type Value
2002-09-06 2008-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-06 2008-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080206000069 2008-02-06 SURRENDER OF AUTHORITY 2008-02-06
041130002048 2004-11-30 BIENNIAL STATEMENT 2004-09-01
020906000505 2002-09-06 APPLICATION OF AUTHORITY 2002-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
555526 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
502196 LICENSE INVOICED 2002-10-01 38 Debt Collection License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State