Search icon

AMERICA'S PREFERRED HOME WARRANTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RODNEY K. MARTIN Chief Executive Officer 5775 ANN ARBOR ROAD, JACKSON, MI, United States, 49201

History

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)

Filings

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