Search icon

SECURE WARRANTY CORP.

Headquarter

Company Details

Name: SECURE WARRANTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4956370
ZIP code: 10168
County: Rockland
Place of Formation: New York
Address: 122 E. 42nd St., 18th Fl., New York, NY, United States, 10168
Principal Address: 134-10 Atlantic Ave., Queens, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42nd St., 18th Fl., New York, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ADIL KHAN Chief Executive Officer 8 CHAMPIONSHIP DRIVE, MAMARONECK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
1286541
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-11 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 29700, Par value: 0.01
2024-06-11 2024-06-11 Address 8 CHAMPIONSHIP DRIVE, MAMARONECK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2022-04-11 2022-04-11 Address 8 CHAMPIONSHIP DRIVE, MAMARONECK, NY, 10994, USA (Type of address: Chief Executive Officer)
2022-04-11 2024-06-11 Address 8 CHAMPIONSHIP DRIVE, MAMARONECK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611001336 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220607002837 2022-06-07 BIENNIAL STATEMENT 2022-06-01
211208000683 2021-12-08 BIENNIAL STATEMENT 2021-12-08
220411000023 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191108060386 2019-11-08 BIENNIAL STATEMENT 2018-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State