Search icon

NATIONAL HOME REPAIR WARRANTY, INC.

Company Details

Name: NATIONAL HOME REPAIR WARRANTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699575
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 800 Superior Avenue E., 21st Floor, Cleveland, OH, United States, 44114

Agent

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 59 MAIDEN LANE,, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-04-29 2025-01-23 Address 59 MAIDEN LANE,, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-04-29 2025-01-23 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-29 2025-01-23 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-01-05 2022-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-05 2022-04-29 Address 59 MAIDEN LANE,, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-01-07 2021-01-05 Address 59 MAIDEN LANE,, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-01-11 2019-01-07 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123000868 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230104001140 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220429001751 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
210105062024 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060403 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180221000547 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
170111006363 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150123000785 2015-01-23 APPLICATION OF AUTHORITY 2015-01-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State