Search icon

ELECTROLUX WARRANTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTROLUX WARRANTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2001 (24 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 2701450
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, United States, 28262
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JACOB S. BURROUGHS Chief Executive Officer 10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, United States, 28262

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-06 2024-03-26 Address 10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-26 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003215 2024-03-26 CERTIFICATE OF TERMINATION 2024-03-26
231106001701 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211101000930 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200302060576 2020-03-02 BIENNIAL STATEMENT 2019-11-01
SR-34359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State