Entity Name: | WARRANTY ACTIVATION HEADQUARTERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Jul 2007 |
Business ALEI: | 0904968 |
Annual report due: | 01 Jul 2012 |
Place of Formation: | MISSOURI |
E-Mail: | KBROTHERTON@CAREFREEDRIVING.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RYAN SHOEMAKER | Officer | 4455 TELEGRAPH RD, STE 130, ST LOUIS, MO, 63129, United States | 9229 CADDYSHACK CIRCLE, ST LOUIS, MO, 63127, United States |
CHRIS SHOEMAKER | Officer | 12244 TESSON FERRY RD., ST. LOUIS, MO, 63128, United States | 9229 CADDYSHACK CIRCLE, ST. LOUIS, MO, 63127, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004688188 | 2012-07-16 | 2012-07-16 | Withdrawal | Certificate of Withdrawal | No data |
0004451397 | 2011-07-18 | No data | Annual Report | Annual Report | 2011 |
0004193232 | 2010-07-08 | No data | Annual Report | Annual Report | 2010 |
0004069490 | 2009-12-17 | 2009-12-17 | Change of Business Address | Business Address Change | No data |
0004062683 | 2009-12-07 | 2009-12-07 | Change of Agent | Agent Change | No data |
0003962702 | 2009-07-07 | No data | Annual Report | Annual Report | 2009 |
0003752896 | 2008-08-05 | No data | Annual Report | Annual Report | 2008 |
0003487847 | 2007-07-02 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website