Search icon

GLOBAL WARRANTY GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL WARRANTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616895
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 2 roosevelt avenue suite 200, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
joseph, terracciano & lynam, llp DOS Process Agent 2 roosevelt avenue suite 200, SYOSSET, NY, United States, 11791

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Links between entities

Type:
Headquarter of
Company Number:
962938
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
123772
State:
ALASKA
Type:
Headquarter of
Company Number:
M09000002531
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-619-221
State:
Alabama
Type:
Headquarter of
Company Number:
9faac2b3-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0733149
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091360383
State:
COLORADO
Type:
Headquarter of
Company Number:
000508168
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0975857
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
264121
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02829754
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
753011773
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-19 2021-12-14 Address (Type of address: Service of Process)
2011-09-14 2014-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-09-14 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-31 2011-09-14 Address 500 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2007-03-02 2011-03-31 Address 500 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214000479 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
141119000701 2014-11-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-11-19
141106000045 2014-11-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-12-06
130404006178 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110914000909 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14

Court Cases

Court Case Summary

Filing Date:
2014-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PALCO TELECOM SERVICE, INC.
Party Role:
Plaintiff
Party Name:
GLOBAL WARRANTY GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State