Search icon

IAS WARRANTY, INC.

Company Details

Name: IAS WARRANTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3365055
ZIP code: 12207
County: Albany
Place of Formation: Texas
Principal Address: 8201 N FM 620 ROAD, SUITE 100, AUSTIN, TX, United States, 78726
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTEN A. GRUBER Chief Executive Officer 8201 N FM 620, SUITE 100, AUSTIN, TX, United States, 78725

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 14000 QUAIL SPRINGS PARKWAY, SUITE 2500, OKLAHOMA CITY, OK, 73134, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 8201 N FM 620, SUITE 100, AUSTIN, TX, 78725, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address PO BOX 204329, AUSTIN, TX, 78720, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-08 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-01 2024-05-28 Address PO BOX 204329, AUSTIN, TX, 78720, USA (Type of address: Chief Executive Officer)
2018-05-10 2020-06-01 Address 10800 PECAN PARK BLVD., SUITE 410, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2014-05-12 2020-06-01 Address 10800 PECAN PARK BLVD., SUITE 410, AUSTIN, TX, 78750, USA (Type of address: Principal Executive Office)
2014-05-12 2018-05-10 Address 10800 PECAN PARK BLVD., SUITE 410, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-05-12 Address 12800 ANGEL SIDE DRIVE, LEANDER, TX, 78641, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528003155 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220520000950 2022-05-20 BIENNIAL STATEMENT 2022-05-01
201208000074 2020-12-08 CERTIFICATE OF CHANGE (BY AGENT) 2020-12-08
200601060458 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180510006135 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160511006269 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140512006125 2014-05-12 BIENNIAL STATEMENT 2014-05-01
130215000122 2013-02-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-02-15
DP-2012554 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100427002586 2010-04-27 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State