Entity Name: | PREMIUM FUNDING ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 1994 |
Business ALEI: | 0293982 |
Annual report due: | 13 Jan 2026 |
Business address: | BROOKFIELD PLACE 200 LIBERTY STREET, NEW YORK, NY, 10281, United States |
Mailing address: | BROOKFIELD PLACE 200 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., MISSISSIPPI | 864243 | MISSISSIPPI |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., ALASKA | 91175 | ALASKA |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., ALABAMA | 000-928-950 | ALABAMA |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., NEW YORK | 3131982 | NEW YORK |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., FLORIDA | F94000000945 | FLORIDA |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., RHODE ISLAND | 000144443 | RHODE ISLAND |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., MINNESOTA | 418a789c-8ad4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., KENTUCKY | 0600051 | KENTUCKY |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., IDAHO | 478485 | IDAHO |
Headquarter of | PREMIUM FUNDING ASSOCIATES, INC., ILLINOIS | CORP_63921181 | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER DUNMORE ADAS | Director | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 2755 N. LAKEWOOD AVE, APT 3S, CHICAGO, IL, 60614, United States |
DARLENE OLIVER | Director | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DARLENE OLIVER | Officer | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States |
BARBARA TRENTHAM | Officer | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States |
SUSAN HU | Officer | 200 LIBERTY STREET, NEW YORK, NY, 10281, United States | 200 LIBERTY STREET, NEW YORK, NY, 10281, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922031 | 2025-01-07 | - | Annual Report | Annual Report | - |
BF-0012360441 | 2024-01-05 | - | Annual Report | Annual Report | - |
BF-0011256136 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010468908 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010173710 | 2021-12-31 | - | Annual Report | Annual Report | 2022 |
0007061678 | 2021-01-12 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006717184 | 2020-01-09 | - | Annual Report | Annual Report | 2020 |
0006314068 | 2019-01-09 | 2019-01-09 | Change of Agent | Agent Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information