Entity Name: | IA AMERICAN WARRANTY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Apr 2003 |
Business ALEI: | 0746326 |
Annual report due: | 17 Apr 2025 |
Business address: | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
Mailing address: | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, United States, 87110 |
Place of Formation: | NEW MEXICO |
E-Mail: | compliancemail@cscglobal.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Maryann Norwood | Officer | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
Teresa Ruth Moyers | Officer | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
Kristen A Gruber | Officer | 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States | 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kristen A Gruber | Director | 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States | 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States |
Michael L. Stickney | Director | 32751 Middlebelt Rd, Suite 150, Farmington Hills, MI, 48334, United States | 32751 Middlebelt Rd, Suite 150, Farmington Hills, MI, 48334, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SOUTHWEST REINSURE, INC. | IA AMERICAN WARRANTY CORP. | 2021-02-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012068000 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011274211 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010261261 | 2022-04-26 | - | Annual Report | Annual Report | 2022 |
BF-0010459065 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007306518 | 2021-04-21 | - | Annual Report | Annual Report | 2021 |
0007126754 | 2021-02-04 | 2021-02-04 | Amendment | Amend Name | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006843482 | 2020-03-20 | - | Annual Report | Annual Report | 2020 |
0006536083 | 2019-04-17 | - | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website