Search icon

NORTHCOAST WARRANTY SERVICES, INC.

Company Details

Name: NORTHCOAST WARRANTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382377
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528
Principal Address: 800 Superior Ave. E., 21st Floor, Cleveland, OH, United States, 44114

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP, INC DOS Process Agent 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JEFFREY ROBERT FENSTER Chief Executive Officer 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-21 Address 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421003234 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230417011302 2023-04-17 BIENNIAL STATEMENT 2023-04-01
220510002968 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
210421060135 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190422060144 2019-04-22 BIENNIAL STATEMENT 2019-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State