Search icon

HOME BUYERS RESALE WARRANTY CORPORATION

Company Details

Name: HOME BUYERS RESALE WARRANTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126344
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 13900 E. HARVARD AVENUE, AURORA, CO, United States, 80014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM C COBB Chief Executive Officer 13900 E. HARVARD AVENUE, AURORA, CO, United States, 80014

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 13900 E. HARVARD AVENUE, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-24 2025-03-21 Address 13900 E. HARVARD AVENUE, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 13900 E. HARVARD AVENUE, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003965 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230324002540 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210310060467 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190313061110 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170309006211 2017-03-09 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State