Name: | FIRST WARRANTY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2708808 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Colorado |
Foreign Legal Name: | FIRST ASSURED WARRANTY CORPORATION |
Fictitious Name: | FIRST WARRANTY |
Principal Address: | 7935 E. PRENTICE AVE, SUITE 400 W, GREENWOOD VILLAGE, CO, United States, 80111 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK STORRER | Chief Executive Officer | 7935 E. PRENTICE AVE, SUITE 400 W, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2004-02-27 | Address | ONE RANKIN AVE, THIRD FLOOR, ASHEVILLE, NC, 28801, USA (Type of address: Service of Process) |
2001-12-14 | 2003-12-16 | Address | 33 PAGE AVE., SUITE 200, ASHEVILLE, NC, 28801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832398 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
040227000085 | 2004-02-27 | CERTIFICATE OF CHANGE | 2004-02-27 |
031216002145 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011214000081 | 2001-12-14 | APPLICATION OF AUTHORITY | 2001-12-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State