Name: | FIRST ASSURED WARRANTY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Oct 1999 (26 years ago) |
Branch of: | FIRST ASSURED WARRANTY CORPORATION, COLORADO (Company Number 19961156287) |
Business ID: | 677361 |
State of Incorporation: | COLORADO |
Principal Office Address: | 7935 E PRENTICE AVE #400GREENWOOD VILLAGE, CO 80111 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Alan Kastrinsky | Secretary | 7935 E Prentice Ave #400, Greenwood Vllage, CO 80111 |
Name | Role | Address |
---|---|---|
Alan Kastrinsky | Treasurer | 7935 E Prentice Ave #400, Greenwood Vllage, CO 80111 |
Name | Role | Address |
---|---|---|
Alan Kastrinsky | Vice President | 7935 E Prentice Ave #400, Greenwood Vllage, CO 80111 |
Name | Role | Address |
---|---|---|
Eric Miller | President | 7935 E Prentice Ave #400, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Nancy Holden | Director | 7935 E Prentice Ave #400, Greenwood Village, CO 80111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-01 | Annual Report |
Annual Report | Filed | 2004-03-17 | Annual Report |
Amendment Form | Filed | 2004-02-23 | Amendment |
Annual Report | Filed | 2003-08-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-13 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-08 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State