Search icon

WARRANTY BUSINESS SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WARRANTY BUSINESS SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1289982
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14755 N OUTER FORTY ROAD, SUITE 400, CHESTERFIELD, MO, United States, 63017

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARSHAL SCOTT KARCHUNAS Chief Executive Officer 14755 N OUTER FORTY ROAD, SUITE 400, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 14755 N OUTER FORTY ROAD, SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 14755 N OUTER FORTY DRIVE, SUITE 400, ST LOUIS, MO, 63017, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240913000582 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220913001369 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200910060304 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-17151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State