Name: | ORIAS WARRANTY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1984 (41 years ago) |
Entity Number: | 929147 |
ZIP code: | 74133 |
County: | New York |
Place of Formation: | Oklahoma |
Foreign Legal Name: | OLD REPUBLIC INSURED AUTOMOTIVE SERVICES, INC. |
Fictitious Name: | ORIAS WARRANTY SERVICES |
Address: | Old Republic, 8282 S. Memorial Dr, Suite 202, Tulsa, OK, United States, 74133 |
Principal Address: | 8282 S MEMORIAL DR / SUITE 202, TULSA, OK, United States, 74133 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEMS | DOS Process Agent | Old Republic, 8282 S. Memorial Dr, Suite 202, Tulsa, OK, United States, 74133 |
Name | Role | Address |
---|---|---|
CRAIG R. SMIDDY | Chief Executive Officer | 8282 S MEMORIAL DR, STE 202, TULSA, OK, United States, 74133 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 8282 S MEMORIAL DR, STE 202, TULSA, OK, 74133, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-07-01 | Address | 8282 S MEMORIAL DR, STE 202, TULSA, OK, 74133, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-22 | 2012-07-23 | Address | 115 SW 89TH ST, OKLAHOMA CITY, OK, 73139, 8511, USA (Type of address: Service of Process) |
2006-06-22 | 2020-08-31 | Address | 307 N MICHIGAN AVENUE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033173 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220901001833 | 2022-09-01 | BIENNIAL STATEMENT | 2022-07-01 |
200831060423 | 2020-08-31 | BIENNIAL STATEMENT | 2020-07-01 |
180720006114 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160728006211 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State