Name: | UNITED STATES WARRANTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2000 (25 years ago) |
Branch of: | UNITED STATES WARRANTY CORP., Florida (Company Number 682625) |
Entity Number: | 2545441 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14755 North Outer Forty Rd, Suite 400, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARSHALL SCOTT KARCHUNAS | Chief Executive Officer | 14755 NORTH OUTER FORTY ROAD, SUITE 400, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 14755 NORTH OUTER FORTY ROAD, SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 14755 NORTH OUTER FORTY DRIVE, SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2024-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-29 | 2024-08-26 | Address | 14755 NORTH OUTER FORTY DRIVE, SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2024-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000985 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220822002529 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
210929000772 | 2021-09-29 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-29 |
200826060210 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
200204002030 | 2020-02-04 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State