Search icon

WARRENTON CAPITAL CORP.

Company Details

Name: WARRENTON CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (21 years ago)
Entity Number: 2947950
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 100 FIFTH AVENUE-4TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 100 FIFTH AVE / 10TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL A. REISNER Chief Executive Officer 100 FIFTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FIFTH AVENUE-4TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-07-24 2010-07-21 Address 100 FIFTH AVENUE, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-04-27 2007-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-27 2007-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-28 2007-07-24 Address 100 FIFTH AVE / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-08-28 2006-04-27 Address 100 FIFTH AVE, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-28 2006-04-27 Address 100 FIFTH AVE, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100721002126 2010-07-21 BIENNIAL STATEMENT 2009-08-01
070830000118 2007-08-30 CERTIFICATE OF CHANGE 2007-08-30
070724002719 2007-07-24 BIENNIAL STATEMENT 2007-08-01
060427000477 2006-04-27 CERTIFICATE OF CHANGE 2006-04-27
050728002519 2005-07-28 BIENNIAL STATEMENT 2005-08-01
030828000219 2003-08-28 APPLICATION OF AUTHORITY 2003-08-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State