8 UNITED STATES WARRANTY E.S.P.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6150 PARKLAND BLVD STE 100, MAYFIELD HEIGHTS, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
TERRY A LANDIS | Chief Executive Officer | 6140 PARKLAND BLVD #230, MAYFIELD HEIGHTS, OH, United States, 44124 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State