Search icon

TRANSAMERICA RETIREMENT ADVISORS, INC.

Company Details

Name: TRANSAMERICA RETIREMENT ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2013 (12 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 4382094
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 408 ST. PETER STREET SUITE 230, ST. PAUL, MN, United States, 55102

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
PHILLIP ECKMAN Chief Executive Officer 408 ST. PETER STREET SUITE 230, ST. PAUL, MN, United States, 55102

History

Start date End date Type Value
2013-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151230000224 2015-12-30 CERTIFICATE OF TERMINATION 2015-12-30
150406006720 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130402000125 2013-04-02 APPLICATION OF AUTHORITY 2013-04-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State