Name: | 4WARRANTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2008 (17 years ago) |
Branch of: | 4WARRANTY CORPORATION, Florida (Company Number P00000091273) |
Entity Number: | 3645233 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 10751 DEERWOOD PARK BLVD, Ste. 200, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SANJAY VARA | Chief Executive Officer | 10751 DEERWOOD PARK BLVD, STE. 200, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 10151 DEERWOOD PARK BLVD, BLDG 100-330, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 10751 DEERWOOD PARK BLVD, STE. 200, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2024-03-01 | Address | 10751 DEERWOOD PARK BLVD, STE. 200, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-01-24 | Address | 10151 DEERWOOD PARK BLVD, BLDG 100-330, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2024-03-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301033913 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230124002804 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
220301002312 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303060229 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305007789 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State