Search icon

HYUNDAI PROTECTION PLAN, INC.

Company Details

Name: HYUNDAI PROTECTION PLAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246632
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, United States, 92612

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARCELO A. BRUTTI Chief Executive Officer 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-02 2024-05-02 Address 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2014-05-07 2016-05-02 Address 3161 MICHELSON DRIVE, SUITE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502005412 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220506001564 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200501061203 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-103365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State