Search icon

FIDELITY NATIONAL HOME WARRANTY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: FIDELITY NATIONAL HOME WARRANTY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723807
ZIP code: 92602
County: New York
Place of Formation: California
Address: 3210 El Camino Real, Ste. 200, Irvine, CA, United States, 92602
Principal Address: 2300 Corporate Circle Dr., Ste. 150, SUITE 220, Henderson, NV, United States, 89074

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 3210 El Camino Real, Ste. 200, Irvine, CA, United States, 92602

Chief Executive Officer

Name Role Address
LORNA H. MELLO Chief Executive Officer 2300 CORPORATE CIRCLE DR., STE. 150, SUITE 220, HENDERSON, NV, United States, 89074

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 1850 GATEWAY BLVD., SUITE 400, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 2300 CORPORATE CIRCLE DR., STE. 150, SUITE 220, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 1850 GATEWAY BLVD., SUITE 220, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-01-16 Address 1850 GATEWAY BLVD., SUITE 400, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240116004330 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220120002950 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200115060528 2020-01-15 BIENNIAL STATEMENT 2020-01-01
SR-34705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34704 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