Search icon

WARRANTECH CONSUMER PRODUCT SERVICES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 1990
Business ALEI: 0250350
Annual report due: 12 Jul 2025
Business address: 14800 Trinity Blvd. Ste. 120, Fort Worth, TX, 76155, United States
Mailing address: 14800 Trinity Blvd. Ste. 120, Fort Worth, TX, United States, 76155
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: legaladmin@amyntagroup.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., MISSISSIPPI 1010377 MISSISSIPPI
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., COLORADO 19911078004 COLORADO
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., ALASKA 10007908 ALASKA
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., ALABAMA 000-923-161 ALABAMA
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., NEW YORK 2377459 NEW YORK
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., RHODE ISLAND 000794160 RHODE ISLAND
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., MINNESOTA 497b478f-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., KENTUCKY 0526154 KENTUCKY
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., IDAHO 592501 IDAHO
Headquarter of WARRANTECH CONSUMER PRODUCT SERVICES, INC., ILLINOIS CORP_60452326 ILLINOIS

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
ERIKA SHALETTE Officer 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States
ERIN MULLOY Officer 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States
Sabrina Riggs Officer 14800 Trinity Blvd. Ste. 120, Fort Worth, TX, 76155, United States 14800 Trinity Blvd, Suite 120, Fort Worth, TX, 76155, United States
MICHAEL T. ROGERS Officer 1605 MAIN STREET, STE 800, SARASOTA, FL, 34236, United States 1605 MAIN STREET, STE 800, SARASOTA, FL, 34236, United States

Director

Name Role Business address Residence address
ERIKA SHALETTE Director 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States
ERIN MULLOY Director 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267161 2024-08-15 - Annual Report Annual Report -
BF-0011391797 2023-06-20 - Annual Report Annual Report -
BF-0010341122 2022-07-07 - Annual Report Annual Report 2022
BF-0010473841 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009758338 2021-07-07 - Annual Report Annual Report -
0006941732 2020-07-07 - Annual Report Annual Report 2020
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006588451 2019-07-01 - Annual Report Annual Report 2019
0006208513 2018-06-29 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005225243 Active OFS 2024-06-26 2025-01-13 AMENDMENT

Parties

Name WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS ADMINISTRATIVE AGENT
Role Secured Party
0005095150 Active OFS 2022-09-28 2028-02-29 AMENDMENT

Parties

Name WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003354679 Active OFS 2020-02-07 2025-01-13 AMENDMENT

Parties

Name WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS ADMINISTRATIVE AGENT
Role Secured Party
0003349971 Active OFS 2020-01-13 2025-01-13 ORIG FIN STMT

Parties

Name WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS ADMINISTRATIVE AGENT
Role Secured Party
0003349969 Active OFS 2020-01-13 2025-01-13 ORIG FIN STMT

Parties

Name WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS ADMINISTRATIVE AGENT
Role Secured Party
0003229173 Active OFS 2018-02-28 2028-02-29 ORIG FIN STMT

Parties

Name WARRANTECH CONSUMER PRODUCT SERVICES, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information