PREMIUM FINANCE CORPORATION OF AMERICA
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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