Name: | JOHN ALDEN SERVICE WARRANTY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Oct 1992 (32 years ago) |
Business ID: | 591767 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 308 MALTBIE STSYRACUSE, NY 13204 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SCOTT L STANTON | Director | 7300 CORPORATE CENTER DR, MIAMI, FL 33126-1208 |
GLENDON E JOHNSON | Director | 7300 CORPORATE CENTER DR, MIAMI, FL 33126-1208 |
MARVIN H ASSOFSKY | Director | 7300 CORPORATE CENTER DR, MIAMI, FL 33126-1208 |
J KERRY CLAYTON | Director | ONE CHASE MANHATTAN PLAZA, NEW YORK, NY 10005 |
TERRY J KRYSHAK | Director | 308 MALTBIE ST #200, SYRACUSE, NY 13204 |
Name | Role | Address |
---|---|---|
JEROME A ATKINSON | Secretary | ONE CHASE MANHATTAN PLAZA, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
CYNTHIA A CAPONE | Treasurer | 308 MALTBIE ST, SYRACUSE, NY 13204 |
Name | Role | Address |
---|---|---|
J KERRY CLAYTON | President | ONE CHASE MANHATTAN PLAZA, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
TERRY J KRYSHAK | Vice President | 308 MALTBIE ST #200, SYRACUSE, NY 13204 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2003-03-27 | Withdrawal |
Annual Report | Filed | 2002-10-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-10-17 | Amendment |
Annual Report | Filed | 2001-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-11 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State