Search icon

TAG Warranty Corp.

Company Details

Name: TAG Warranty Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Dec 2009 (15 years ago)
Identification Number: 000521216
Place of Formation: DELAWARE
Principal Address: 14800 TRINITY BOULEVARD SUITE 120, FORT WORTH, TX, 76155, USA
Purpose: PROGRAM ADMINISTRATOR SERVICE CONTRACT PROVIDER
NAICS: 524210 - Insurance Agencies and Brokerages
Fictitious names: AMT Workforce Benefits (trading name, 2014-11-21 - 2023-06-07)
Historical names: AMT Warranty Corp.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

VICE PRESIDENT

Name Role Address
MICHAEL T. ROGERS VICE PRESIDENT 1605 MAIN STREET, STE 800 SARASOTA, FL 34236 USA
ERIN MULLOY VICE PRESIDENT 909 THIRD AVE, 33RD FL NEW YORK, NY 10022 USA

ASSISTANT TREASURER

Name Role Address
KELLUM STEPHENS ASSISTANT TREASURER 2200 HIGHWAY 121, STE 100 BEDFORD, TX 76021 USA
PERRY LEE ASSISTANT TREASURER 2200 HIGHWAY 121, STE 100 BEDFORD, TX 76021 USA

TREASURER

Name Role Address
ERIN MULLOY TREASURER 909 THIRD AVE, 33RD FL NEW YORK, NY 10022 USA

DIRECTOR/PRESIDENT

Name Role Address
ERIN MULLOY DIRECTOR/PRESIDENT 909 THIRD AVENUE, 33RD FLOOR NEW YORK, NY 10022 USA

DIRECTOR/VICE PRESIDENT/SECRETARY

Name Role Address
ERIKA SHALETTE DIRECTOR/VICE PRESIDENT/SECRETARY 909 THIRD AVENUE, 33RD FLOOR NEW YORK, NY 10022 USA

Events

Type Date Old Value New Value
Name Change 2021-03-25 AMT Warranty Corp. TAG Warranty Corp.

Filings

Number Name File Date
202451974200 Annual Report 2024-04-22
202336649740 Statement of Abandonment of Use of Fictitious Business Name 2023-06-07
202333075830 Annual Report 2023-04-17
202215807670 Annual Report 2022-04-26
202194947680 Application for Amended Certificate of Authority 2021-03-25
202190470740 Annual Report 2021-02-09
202033991520 Annual Report 2020-02-10
201987234820 Annual Report 2019-02-21
201858358750 Annual Report 2018-02-15
201730812040 Annual Report 2017-01-25

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State