Name: | BUYER'S CHOICE WARRANTY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Entity Number: | 2217696 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | BUYERS CHOICE, INC. |
Fictitious Name: | BUYER'S CHOICE WARRANTY |
Principal Address: | 51 MILL ST., BLDG F, HANOVER, MA, United States, 02339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD P. MCCABE | Chief Executive Officer | 38 PLEASANT STREET, WHITMAN, MA, United States, 02382 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 51 MILL STREET BLDG F, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 38 PLEASANT STREET, WHITMAN, MA, 02382, USA (Type of address: Chief Executive Officer) |
2013-12-17 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-17 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-02-15 | 2024-01-17 | Address | 51 MILL STREET BLDG F, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003983 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220726002100 | 2022-07-26 | BIENNIAL STATEMENT | 2022-01-01 |
131217000544 | 2013-12-17 | CERTIFICATE OF CHANGE | 2013-12-17 |
121031002349 | 2012-10-31 | BIENNIAL STATEMENT | 2012-01-01 |
100201002078 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State