Search icon

CAPITAL PREMIUM FINANCING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID F. GABRIELSEN Chief Executive Officer 12235 SOUTH 800 EAST, DRAPER, UT, United States, 84020

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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