Search icon

WARRANTY ACCEPTANCE CORPORATION

Branch

Company Details

Name: WARRANTY ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Branch of: WARRANTY ACCEPTANCE CORPORATION, Florida (Company Number P96000066300)
Entity Number: 2450527
ZIP code: 36693
County: New York
Place of Formation: Florida
Address: JAY J. MYERS, 4400 GOVERNMENT BOULEVARD, MOBILE, AL, United States, 36693
Principal Address: 4400 GOVERNMENT BLVD, MOBILE, AL, United States, 36693

Chief Executive Officer

Name Role Address
J CLAUDE THOMPSON Chief Executive Officer 4400 GOVERNMENT BLVD, MOBILE, AL, United States, 36693

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAY J. MYERS, 4400 GOVERNMENT BOULEVARD, MOBILE, AL, United States, 36693

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-01-19 2007-04-18 Address 440 GOVERNMENT BLVD, MOBILE, AL, 36693, USA (Type of address: Service of Process)
2006-01-19 2008-01-04 Address 4400 GOVERNMENT BLVD, MOBILE, AL, 36693, USA (Type of address: Principal Executive Office)
2001-12-31 2006-01-19 Address 4400 GOVERNMENT BLVD, MOBILE, AL, 36693, USA (Type of address: Service of Process)
2001-12-31 2006-01-19 Address 4400 GOVERNMENT BLVD, MOBILE, AL, 36693, USA (Type of address: Chief Executive Officer)
2001-12-31 2006-01-19 Address 4400 GOVERNMENT BLVD, MOBILE, AL, 36693, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-30293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131202006314 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111229002217 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091214002134 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080104002912 2008-01-04 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State