Search icon

GWC WARRANTY CORPORATION

Company Details

Name: GWC WARRANTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1997 (28 years ago)
Entity Number: 2179690
ZIP code: 12260
County: New York
Place of Formation: Pennsylvania
Principal Address: 6010 Atlantic Boulevard, Norcross, GA, United States, 30071
Address: 99 WASHINGTON AVE STE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVE STE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOHN LEE Chief Executive Officer 6010 ATLANTIC BLVD, NORCROSS, GA, United States, 30071

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC DOS Process Agent 99 WASHINGTON AVE STE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-08-09 2024-08-09 Address SHOWROOM LEVEL, 40 COAL STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 6010 ATLANTIC BLVD, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 6010 ATLANTIC BLVD, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address SHOWROOM LEVEL, 40 COAL STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-08-09 Address 6010 ATLANTIC BLVD, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809000628 2024-08-01 CERTIFICATE OF CHANGE BY AGENT 2024-08-01
230906004530 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210910002312 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190911060063 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170906006484 2017-09-06 BIENNIAL STATEMENT 2017-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State