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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARSHALL SCOTT KARCHUNAS | Chief Executive Officer | 14755 NO. OUTER 40 RD STE 400, CHESTERFIELD, MO, United States, 63017 |
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) |
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