Name: | CONTINENTAL WARRANTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2008 (17 years ago) |
Entity Number: | 3682962 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 99 WILTSHIRE RD, CLAYMONT, DE, United States, 19703 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN VOLPE | Chief Executive Officer | 177 PRAIRIE VIEW LANE, MICKLETON, NJ, United States, 08056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 99 WILTSHIRE RD, CLAYMONT, DE, 19703, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 177 PRAIRIE VIEW LANE, MICKLETON, NJ, 08056, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 99 WILTSHIRE RD, CLAYMONT, DE, 19703, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-06-04 | Address | 177 PRAIRIE VIEW LANE, MICKLETON, NJ, 08056, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-06-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005463 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
240503003250 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
220603003010 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200625060158 | 2020-06-25 | BIENNIAL STATEMENT | 2020-06-01 |
SR-98386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State