Name: | VANTAGE WARRANTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2012 (13 years ago) |
Entity Number: | 4193225 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8834 N CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, United States, 78759 |
Name | Role | Address |
---|---|---|
GARRET LACOUR | Chief Executive Officer | 8834 N CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, United States, 78759 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 8834 N CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2017-05-31 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-31 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-04 | 2017-05-31 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-03-05 | 2024-01-05 | Address | 8834 N CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2014-03-05 | 2016-01-04 | Address | HOLLAND JOHNS & PENNY, LLP, 306 WEST 7TH STREET, STE 500, FORT WORTH, TX, 76102, 4682, USA (Type of address: Service of Process) |
2012-01-25 | 2014-03-05 | Address | HOLLAND JOHNS & PENNY, L.L.P., 306 WEST 7TH STREET, STE 500, FORT WORTH, TX, 76102, 4682, USA (Type of address: Service of Process) |
2012-01-25 | 2017-05-31 | Address | 10 E. 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000152 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220128002985 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200107061037 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180102006339 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170531000065 | 2017-05-31 | CERTIFICATE OF CHANGE | 2017-05-31 |
160104006663 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140305002133 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120125000448 | 2012-01-25 | APPLICATION OF AUTHORITY | 2012-01-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State