Search icon

ASURION WARRANTY PROTECTION SERVICES, LLC

Company Details

Name: ASURION WARRANTY PROTECTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2001 (23 years ago)
Entity Number: 2688409
ZIP code: 10005
County: New York
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-28 2012-10-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-28 2012-08-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-26 2008-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-26 2008-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-10-12 2007-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-12 2007-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000301 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004000715 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002061521 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-87822 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004007297 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006190 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131002006109 2013-10-02 BIENNIAL STATEMENT 2013-10-01
121029001002 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
120810000952 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State