Name: | CAPITAL PREMIUM FINANCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2008 (17 years ago) |
Entity Number: | 3699259 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Idaho |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 12235 SOUTH 800 EAST, DRAPER, UT, United States, 84020 |
Name | Role | Address |
---|---|---|
DAVID F. GABRIELSEN | Chief Executive Officer | 12235 SOUTH 800 EAST, DRAPER, UT, United States, 84020 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-07 | Address | 12235 S 800 E, DRAPER, UT, 84020, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-02 | Address | 12235 S 800 E, DRAPER, UT, 84020, USA (Type of address: Service of Process) |
2012-07-10 | 2018-07-02 | Address | 12335 S 800 EAST, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2018-07-02 | Address | 12235 S 800 EAST, DRAPER, UT, 84020, USA (Type of address: Principal Executive Office) |
2010-09-08 | 2012-07-10 | Address | 12335 S 800 EAST, DRAPER, VT, 84020, USA (Type of address: Chief Executive Officer) |
2010-09-08 | 2012-07-10 | Address | 12235 S 800 EAST, DRAPER, VT, 84020, USA (Type of address: Principal Executive Office) |
2008-07-22 | 2016-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220718002832 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200707061942 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007639 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008860 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120710006561 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100908002633 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
080722000638 | 2008-07-22 | APPLICATION OF AUTHORITY | 2008-07-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State