Search icon

8 UNITED STATES WARRANTY E.S.P.

Company claim

Is this your business?

Get access!

Company Details

Name: 8 UNITED STATES WARRANTY E.S.P.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2001 (24 years ago)
Date of dissolution: 14 Aug 2017
Entity Number: 2687061
ZIP code: 44124
County: Albany
Place of Formation: Delaware
Foreign Legal Name: UNITED STATES WARRANTY CORPORATION
Fictitious Name: 8 UNITED STATES WARRANTY E.S.P.
Address: 6150 PARKLAND BLVD STE 100, MAYFIELD HEIGHTS, OH, United States, 44124
Principal Address: 6140 PARKLAND BLVD #230, MAYFIELD HEIGHTS, OH, United States, 44124

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6150 PARKLAND BLVD STE 100, MAYFIELD HEIGHTS, OH, United States, 44124

Chief Executive Officer

Name Role Address
TERRY A LANDIS Chief Executive Officer 6140 PARKLAND BLVD #230, MAYFIELD HEIGHTS, OH, United States, 44124

History

Start date End date Type Value
2012-05-31 2017-08-14 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-05-31 2017-08-14 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2007-11-05 2009-10-16 Address 2760 SOM CENTER ROAD, WILLOUGHBY HILLS, OH, 44094, USA (Type of address: Principal Executive Office)
2007-11-05 2009-10-16 Address 2760 SOM CENTER ROAD, WILLOUGHBY HILLS, OH, 44094, USA (Type of address: Chief Executive Officer)
2007-11-05 2012-05-31 Address 875 AVE OF THE AMERICAS, S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814000470 2017-08-14 SURRENDER OF AUTHORITY 2017-08-14
131230006232 2013-12-30 BIENNIAL STATEMENT 2013-10-01
120531000063 2012-05-31 CERTIFICATE OF CHANGE 2012-05-31
091016002780 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071105002048 2007-11-05 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State