Search icon

WESTMINSTER INSURANCE AGENCY, INC.

Company Details

Name: WESTMINSTER INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359152
ZIP code: 10528
County: Westchester
Place of Formation: Pennsylvania
Principal Address: 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034
Address: 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DOUGLAS C YEARLEY JR Chief Executive Officer 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2021-04-02 2024-04-05 Address 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-04-05 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-29 2024-04-05 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-09-18 2020-09-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240405001080 2024-04-05 BIENNIAL STATEMENT 2024-04-05
210402060057 2021-04-02 BIENNIAL STATEMENT 2021-03-01
200929000696 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
190328060139 2019-03-28 BIENNIAL STATEMENT 2019-03-01
180918000639 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State