Search icon

PREMIUM FINANCE CORPORATION OF AMERICA

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PREMIUM FINANCE CORPORATION OF AMERICA
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Jan 1998
Branch of: PREMIUM FINANCE CORPORATION OF AMERICA, NEW YORK (Company Number 2195076)
Business ALEI: 0574519
Annual report due: 20 Jan 1999
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KIM MARKS FIERTZ Officer 111 JOHN ST STE 1900, NEW YORK, NY, 10038, United States 225 TACONIC ROAD, SALISBURY, CT, 06068, United States
MICHAEL S RUBIN Officer 111 JOHN ST STE 1900, NEW YORK, NY, 10038, United States 49 W 8TH ST, NEW YORK, NY, 10011, United States
PAUL M GRASSI Officer 111 JOHN ST STE 1900, NEW YORK, NY, 10038, United States 17 BLENHEIM RD, MANALAPAN, NJ, 07726, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003297922 2006-09-15 2006-09-15 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001793544 1998-01-20 - Business Registration Certificate of Authority -
0001770210 1997-10-22 - Name Reservation Reservation of Name -
See something incorrect or outdated? Let us know

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