Search icon

BALBOA WARRANTY SERVICES CORPORATION

Company Details

Name: BALBOA WARRANTY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 19 Sep 2013
Entity Number: 2796058
ZIP code: 10005
County: New York
Place of Formation: Vermont
Principal Address: 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH L. MERTZEL Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2010-08-31 2012-08-06 Address 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2010-08-31 2012-08-06 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2008-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-02 2010-08-31 Address 3349 MICHELSON DR #200, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2004-11-02 2010-08-31 Address 3349 MICHELSON DR #200, IRVINE, CA, 92612, USA (Type of address: Principal Executive Office)
2004-11-02 2008-08-01 Address 80 STATE STRET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-01 2008-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-01 2004-11-02 Address STE 200 3349 MICHELSON DRIVE, IRVINE, CA, 92612, 8893, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130919001054 2013-09-19 CERTIFICATE OF TERMINATION 2013-09-19
120806006083 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100831002931 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080808002999 2008-08-08 BIENNIAL STATEMENT 2008-08-01
080801000390 2008-08-01 CERTIFICATE OF CHANGE 2008-08-01
060816002632 2006-08-16 BIENNIAL STATEMENT 2006-08-01
041102002951 2004-11-02 BIENNIAL STATEMENT 2004-08-01
020801000334 2002-08-01 APPLICATION OF AUTHORITY 2002-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State