Name: | TOCO WARRANTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2013 (12 years ago) |
Entity Number: | 4404487 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7324 Southwest Freeway, Suite 1900, Houston, TX, United States, 77074 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD EARLY | Chief Executive Officer | 7324 SOUTHWEST FREEWAY, SUITE 1900, HOUSTON, TX, United States, 77074 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 8501 FALLBROOK AVE, SUITE 225, WEST HILLS, CA, 91304, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 7324 SOUTHWEST FREEWAY, SUITE 1900, HOUSTON, TX, 77074, USA (Type of address: Chief Executive Officer) |
2021-11-30 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-30 | 2023-05-09 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2015-05-29 | 2017-05-03 | Address | 15301 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Principal Executive Office) |
2015-05-29 | 2021-11-30 | Address | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2021-11-30 | Address | 800 SUPERIOR AVE, E, 21ST FL, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509001498 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
220413003603 | 2022-04-13 | BIENNIAL STATEMENT | 2021-05-01 |
211130000058 | 2021-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-29 |
170503007411 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150529006032 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
130516000666 | 2013-05-16 | APPLICATION OF AUTHORITY | 2013-05-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State