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