Search icon

ARROWOOD WARRANTY SERVICES, INC.

Branch

Company Details

Name: ARROWOOD WARRANTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 12 Apr 2013
Branch of: ARROWOOD WARRANTY SERVICES, INC., Florida (Company Number P98000006933)
Entity Number: 2237482
ZIP code: 28273
County: New York
Place of Formation: Florida
Address: 3600 ARCO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN TIGHE Chief Executive Officer 3600 ARCO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 ARCO CORPORATE DRIVE, CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2008-03-14 2013-04-12 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-04-01 2008-03-14 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-04-01 2008-03-14 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2002-03-19 2004-04-01 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2002-03-19 2008-03-14 Address 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130412001071 2013-04-12 SURRENDER OF AUTHORITY 2013-04-12
120501002391 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100331003688 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080314002725 2008-03-14 BIENNIAL STATEMENT 2008-03-01
070326001363 2007-03-26 CERTIFICATE OF AMENDMENT 2007-03-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State