Search icon

VISION WARRANTY CORPORATION

Company Details

Name: VISION WARRANTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2012 (12 years ago)
Entity Number: 4297385
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 17555 EL CAMINO REAL, HOUSTON, TX, United States, 77058

Chief Executive Officer

Name Role Address
MICHAEL S. VAUGHN Chief Executive Officer 17555 EL CAMINO REAL, HOUSTON, TX, United States, 77058

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

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 17555 EL CAMINO REAL, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-14 2024-09-03 Address 17555 EL CAMINO REAL, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2014-09-04 2018-09-14 Address 11449 GULF FREEWAY, HOUSTON, TX, 77034, USA (Type of address: Chief Executive Officer)
2014-09-04 2018-09-14 Address 11449 GULF FREEWAY, HOUSTON, TX, 77034, USA (Type of address: Principal Executive Office)
2013-08-08 2020-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-08 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-18 2013-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-18 2013-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903002702 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909000607 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200908060140 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180914006116 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160902006513 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140904006244 2014-09-04 BIENNIAL STATEMENT 2014-09-01
130808001003 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
120918000717 2012-09-18 APPLICATION OF AUTHORITY 2012-09-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State