Search icon

HUNTER WARFIELD, INC.

Company Details

Name: HUNTER WARFIELD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2005 (20 years ago)
Entity Number: 3159921
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Principal Address: 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, United States, 33614
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 480-456-0020

Phone +1 813-283-4504

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN W SOBOTA Chief Executive Officer 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, United States, 33614

Licenses

Number Status Type Date End date
2040682-DCA Inactive Business 2016-07-18 2023-01-31
1368087-DCA Active Business 2010-08-25 2025-01-31
1197082-DCA Active Business 2005-05-16 2025-01-31

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-03 Address 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-12-03 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-03 2024-12-03 Address 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer)
2007-02-07 2011-03-03 Address 3111 W MARTIN LUTHER KING BLVD, STE 200, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2007-02-07 2011-03-03 Address 3111 W MARTIN LUTHER KING BLVD, STE 200, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office)
2005-02-04 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-02-04 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203003872 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241203000575 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
230202002143 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210201060102 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060182 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170310006354 2017-03-10 BIENNIAL STATEMENT 2017-02-01
150227006018 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130220006166 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110303002466 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090128002840 2009-01-28 BIENNIAL STATEMENT 2009-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-12 2020-05-05 Misrepresentation Yes 1024.00 Bill Reduced
2017-10-26 2017-11-16 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581160 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3581161 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3263552 RENEWAL INVOICED 2020-12-01 150 Debt Collection Agency Renewal Fee
3263606 RENEWAL INVOICED 2020-12-01 150 Debt Collection Agency Renewal Fee
3263612 RENEWAL INVOICED 2020-12-01 150 Debt Collection Agency Renewal Fee
2940362 RENEWAL INVOICED 2018-12-07 150 Debt Collection Agency Renewal Fee
2940407 RENEWAL INVOICED 2018-12-07 150 Debt Collection Agency Renewal Fee
2940421 RENEWAL INVOICED 2018-12-07 150 Debt Collection Agency Renewal Fee
2520832 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
2520871 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State