Warranty Solutions Management Corporation Overview
Warranty Solutions Management Corporation filed as a Articles of Incorporation in the State of California on Wednesday, August 20, 1980 and is approximately forty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Warranty Solutions Management Corporation
Network Visualizer
Advertisements
Key People
Who own Warranty Solutions Management Corporation
Name | |
---|---|
Erin Mulloy 43 |
President
Treasurer
|
Adam Scott Pope 5 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Sabrina Riggs 22 |
Treasurer
Secretary
|
Erika Shalette 44 |
Secretary
ASecretary
|
Timothy H. Robb 43 |
Director
V.P.
NonSec
Secretary
|
Mark Malcoun 32 |
ATreasurer
|
Perry Lee 32 |
ATreasurer
|
Brendan Moran 31 |
ATreasurer
|
Kellum Stephens 31 |
ATreasurer
|
Christopher Wasson 23 |
ASecretary
|
Mark Celichowski 23 |
ASecretary
|
Shawn Ellis 9 |
V.P.
|
Joshua Damon 25 |
NonTreas
Treasurer
|
Nathan Greer 19 |
NonDir
Treasurer
Secretary
Director
|
Stuart Hollander 64 |
NonDir
Director
Vice President
Executive Vice President
|
Steven Knapp 28 |
NonDir
|
Orlando J. Zayas 4 |
Chairman
President
Director
|
J. Keith Palmer 14 |
President
Treasurer
Director
Vice President
|
Keith Palmer 12 |
President
CEO
Director
|
Jay H. Berman 5 |
President
Treasurer
Director
Secretary
Vice President
Senior Counsel
|
James A. Chalmers 5 |
President
Director
Senior Vice Presiden
|
Guy Du Bose 4 |
President
Director
Vice President
|
James E. Slavik |
President
CFO
|
Palmer Keith |
President
Director
|
Harry Schlachter 64 |
Treasurer
NonTreas
|
Brian Seldess 40 |
Treasurer
|
Melanie Oliver 29 |
Treasurer
Secretary
|
Aaron Lunt 28 |
Treasurer
Secretary
|
Brenda S. Bradley 22 |
Treasurer
Secretary
Assistant Secretary
|
Thomas J. Lari 9 |
Treasurer
Chief Financial Officer
Senior Vice Presiden
|
Marilyn D. Boretz 8 |
Treasurer
Director
|
Sean P. Hauptman 4 |
Treasurer
|
Malika Mene 4 |
Treasurer
Secretary
|
Barry Schlachter 2 |
Treasurer
|
Barry Moses 52 |
Director
Secretary
Vice President
NonDir
NonSec
|
Hollye Sammons 43 |
Secretary
|
Adam Karkowsky 22 |
Director
NonDir
|
Thomas Wolfe 12 |
Director
|
William J. Katafias 6 |
Director
|
Jeffrey J. Adams 4 |
Director
Vice President
|
Dawn Marie Martin Harp 2 |
Director
|
Donna Fiammetta 248 |
Vice President
|
Jeffrey Johnson 14 |
Vice President
|
Harriett Ball Rosebrough 9 |
Vice President
Assistant Secretary
|
Jonathan J. Wilmot 1 |
Vice President
|
David Earl Haggard 1 |
Vice President
Governing Person
|
Hauptrnan Sean P |
Vice President
|
John Amato 248 |
Assistant
|
Jeffrey R. Fleischer 1 |
Assistant Secretary
|
Kristen Berfield |
Assistant Vice Presi
|
Dubose Guy Steven |
Assistant Secretary
|
Haggard David Eart |
Tax Manager
|
Kristen Benfield |
Assistant Vice Presi
|
Guy Steven Bubose |
Assistant Secretary
|
Showing 8 records out of 54
Known Addresses for Warranty Solutions Management Corporation
Corporate Filings for Warranty Solutions Management Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 853841 |
Date Filed: | Monday, August 23, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 4920706 |
Date Filed: | Thursday, October 23, 1980 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00995630 |
Date Filed: | Wednesday, August 20, 1980 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C6371-1980 |
Date Filed: | Thursday, November 6, 1980 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Rockland |
State ID: | 1481854 |
Date Filed: | Tuesday, October 16, 1990 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/23/1980 | Assumed Name Certificate | ||
10/23/1980 | Legacy Filing | ||
11/6/1980 | Foreign Qualification | ||
11/12/1985 | Registered Agent Address Change | WAYNE B. SEALEY 666 NORTH DECATUR BLVD. LAS VEGAS NV 89107 | |
1/27/1988 | Registered Agent Change | EDWARD J. OLLIGES 660 NORTH DECATUR BLVD. LAS VEGAS NV 89107 | |
3/23/1988 | Change Of Registered Agent/Office | ||
10/16/1990 | Name History/Actual | Heritage Management Corporation | |
10/16/1990 | Name History/Fictitious | Heritage Dealer Services | |
10/19/1992 | Change Of Registered Agent/Office | ||
4/25/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. DVD HERITAGE MANAGEMENT CORPORATION DVDB { 001 | |
4/27/1995 | Application For Amended Certificate Of Authority | ||
4/27/1995 | Change Of Registered Agent/Office | ||
5/2/1995 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
4/20/1998 | Name History/Actual | Ge Capital Management Corporation | |
1/12/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/25/1999 | Annual List | ||
9/6/2000 | Change Of Registered Agent/Office | ||
9/11/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 GXH | |
10/25/2000 | Annual List | ||
10/25/2001 | Annual List | ||
12/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/29/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/31/2005 | Annual List | ||
10/5/2006 | Annual List | ||
9/19/2007 | Annual List | ||
6/30/2008 | Name History/Actual | Wachovia Management Corporation | |
7/1/2008 | Application for Amended Certificate of Authority | ||
7/1/2008 | Certificate of Assumed Business Name | ||
7/1/2008 | Amendment | ||
12/11/2008 | Annual List | ||
3/12/2009 | Amended List | ||
10/30/2009 | Change of Office by Registered Agent | ||
3/8/2010 | Annual List | ||
10/20/2010 | Annual List | ||
5/27/2011 | Application for Amended Registration | ||
5/31/2011 | Name History/Actual | Warranty Solutions Management Corporation | |
6/13/2011 | Amendment | ||
10/19/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
10/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/14/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/9/2016 | Annual List | ||
11/3/2017 | Annual List | ||
10/16/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Warranty Solutions Management Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Warranty Solutions Management Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
301 S College St Charlotte, NC 28202
7125 W Jefferson Ave Denver, CO 80235
260 Long Ridge Rd Stamford, CT 06927
59 Maiden Ln New York, NY 10038
1 S Wacker Dr Chicago, IL 60606
2200 Highway 121 Bedford, TX 76021
14800 Trinity Blvd Fort Worth, TX 76155
7125 W Jefferson Ave Lakewood, CO 80235
These addresses are known to be associated with Warranty Solutions Management Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records