Search icon

TRANSAMERICA INSURANCE FINANCE CORPORATION

Company Details

Name: TRANSAMERICA INSURANCE FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1971 (54 years ago)
Entity Number: 302428
ZIP code: 14221
County: New York
Place of Formation: Maryland
Address: 170 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
THEODORE J KOETH Chief Executive Officer 170 LAWRENCE BELL DR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1999-09-24 2010-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2010-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-02-24 1999-02-01 Address TIFCO, 9399 WEST HIGGINS RD STE 600, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-02-24 Address 110 WEST ROAD, SUITE 235, TOWSON, MD, 21204, 2374, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-02-24 Address 110 WEST ROAD, SUITE 235, TOWSON, MD, 21204, 2374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100817000082 2010-08-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-08-17
100614000301 2010-06-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-07-14
C309167-2 2001-11-16 ASSUMED NAME CORP INITIAL FILING 2001-11-16
010213002073 2001-02-13 BIENNIAL STATEMENT 2001-01-01
990924001084 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State