Name: | JOHN ALDEN SERVICE WARRANTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1992 (33 years ago) |
Date of dissolution: | 24 Jan 2008 |
Entity Number: | 1673194 |
ZIP code: | 33157 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CORP SECRETARY, 11222 QUAIL ROOST DRIVE, MIAMI, FL, United States, 33157 |
Principal Address: | 7300 CORPORATE CENTER DRIVE, MIAMI, FL, United States, 33102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ASSURANT SOLUTIONS | DOS Process Agent | ATTN: CORP SECRETARY, 11222 QUAIL ROOST DRIVE, MIAMI, FL, United States, 33157 |
Name | Role | Address |
---|---|---|
ALLEN R. FREEDMAN | Chief Executive Officer | ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2008-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-14 | 1998-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-14 | 2008-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-10-29 | 1997-04-14 | Address | 7300 CORPORATE CENTER DRIVE, 7B28, MIAMI, FL, 33126, 1206, USA (Type of address: Service of Process) |
1996-10-29 | 1998-11-09 | Address | 7300 CORPORATE CENTER DRIVE, 7B28, MIAMI, FL, 33126, 1206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080124000632 | 2008-01-24 | SURRENDER OF AUTHORITY | 2008-01-24 |
981109002427 | 1998-11-09 | BIENNIAL STATEMENT | 1998-10-01 |
970414000128 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
961029002271 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
950310000827 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State