Search icon

WESTERN GENERAL WARRANTY CORPORATION

Branch

Company Details

Name: WESTERN GENERAL WARRANTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Branch of: WESTERN GENERAL WARRANTY CORPORATION, Florida (Company Number V20936)
Entity Number: 2229409
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14755 NO. OUTER 40 RD STE 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
MARSHALL SCOTT KARCHUNAS Chief Executive Officer 14755 NO. OUTER 40 RD STE 400, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 14755 NO. OUTER 40 DR STE 400, ST. LOUIS, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 14755 NO. OUTER 40 RD STE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-12 2024-02-16 Address 14755 NO. OUTER 40 DR STE 400, ST. LOUIS, MO, 63017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216002552 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220210003201 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200218060249 2020-02-18 BIENNIAL STATEMENT 2020-02-01
SR-26807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State