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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN W SOBOTA | Chief Executive Officer | 4620 WOODLAND CORPORATE BLVD, TAMPA, FL, United States, 33614 |
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 |
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) |
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 |
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 |
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