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 |
Name | Role | Address |
---|---|---|
MICHAEL S. VAUGHN | Chief Executive Officer | 17555 EL CAMINO REAL, HOUSTON, TX, United States, 77058 |
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 |
---|---|---|---|
2024-09-03 | 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) |
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