Search icon

FIRST WARRANTY

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK STORRER Chief Executive Officer 7935 E. PRENTICE AVE, SUITE 400 W, GREENWOOD VILLAGE, CO, United States, 80111

History

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)

Filings

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