Search icon

AMERICAN GUARDIAN WARRANTY SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN GUARDIAN WARRANTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Branch of: AMERICAN GUARDIAN WARRANTY SERVICES, INC., Illinois (Company Number CORP_63556718)
Entity Number: 2496061
ZIP code: 60563
County: New York
Place of Formation: Illinois
Address: 1120 Iroquois Ave, Naperville, IL, United States, 60563
Principal Address: 4450 WEAVER PARKWAY, SUITE 200, WARRENVILLE, IL, United States, 60555

Agent

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

Chief Executive Officer

Name Role Address
MATTHEW G. WEIL Chief Executive Officer 4450 WEAVER PARKWAY, SUITE 200, WARRENVILLE, IL, United States, 60555

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1120 Iroquois Ave, Naperville, IL, United States, 60563

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 4450 WEAVER PARKWAY, SUITE 200, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-01 Address 4450 WEAVER PKWY STE 200, WARRENVILLE, IL, 60555, USA (Type of address: Service of Process)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039667 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401000823 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401060521 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-31038 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State