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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNION ACCEPTANCE COMPANY LLC | DOS Process Agent | 1445 BROOKVILLE WAY, SUITE I, INDIANAPOLIS, IN, United States, 46239 |
Name | Role | Address |
---|---|---|
MARK RUH | Chief Executive Officer | 250 N. SHADELAND AVE, INDIANAPOLIS, IN, United States, 46219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1123961-DCA | Inactive | Business | 2002-09-25 | 2005-01-31 |
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) |
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 |
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