Name: | AMERICA'S PREFERRED HOME WARRANTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2018 (7 years ago) |
Entity Number: | 5341448 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5775 Ann Arbor Road, Jackson, MI, United States, 49201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RODNEY K. MARTIN | Chief Executive Officer | 5775 ANN ARBOR ROAD, JACKSON, MI, United States, 49201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 5775 ANN ARBOR ROAD, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-29 | Address | 5775 ANN ARBOR RD., JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2024-11-29 | Address | 5775 ANN ARBOR RD., JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2024-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-02 | 2022-11-02 | Address | 5775 ANN ARBOR RD., JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2022-11-02 | Address | 5775 ANN ARBOR RD., JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2022-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-05-15 | 2019-12-27 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129000721 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
221102002914 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
220502001958 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
210616060549 | 2021-06-16 | BIENNIAL STATEMENT | 2020-05-01 |
191227000550 | 2019-12-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-12-27 |
180515000283 | 2018-05-15 | APPLICATION OF AUTHORITY | 2018-05-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State