Name: | WESTERN UNITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1992 (33 years ago) |
Date of dissolution: | 24 Mar 2016 |
Entity Number: | 1605463 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | WESTERN UNITED LIFE ASSURANCE COMPANY |
Fictitious Name: | WESTERN UNITED |
Principal Address: | 929 W SPRAGUE AVENUE, SPOKANE, WA, United States, 99201 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DALE WHITNEY | Chief Executive Officer | 929 W SPRAGUE AVENUE, SPOKANE, WA, United States, 99201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-01 | 2010-10-28 | Address | 929 W. SPRAGUE AVENUE, SPOKANE, WA, 99201, USA (Type of address: Service of Process) |
2007-12-03 | 2008-02-01 | Address | 929 W. SPRAGUE AVENUE,, P.O. BOX 2290, SPOKANE, WA, 99210, 2217, USA (Type of address: Service of Process) |
2006-02-21 | 2008-02-01 | Address | 4424 S SULLIVAN RD, SPOKANE VALLEY, WA, 99214, 4010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19536 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160324000785 | 2016-03-24 | CERTIFICATE OF TERMINATION | 2016-03-24 |
140304002424 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120326002712 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State