Search icon

CENTURY WARRANTY SERVICES, INC.

Company Details

Name: CENTURY WARRANTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Entity Number: 2809506
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 350 Jim Moran Blvd, Deerfield Beach, FL, United States, 33442

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SCOTT T GUNNELL Chief Executive Officer 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, United States, 33442

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 8019 BAYBERRY ROAD, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2021-11-27 2024-09-30 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-11-27 2024-09-30 Address 8019 BAYBERRY ROAD, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2021-11-27 2024-09-30 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019236 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220901001994 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211127000228 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200908061364 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200227000119 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State