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)
2018-09-18 2020-09-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-03-28 2021-04-02 Address 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2007-04-09 2018-09-18 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-31 2011-03-28 Address 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2001-04-11 2005-03-31 Address 3103 PHILMONT AVE, HUNTINGTON VALLEY, PA, 19006, USA (Type of address: Chief Executive Officer)

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
170328006055 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150312006323 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130315006476 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110328002284 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090326002562 2009-03-26 BIENNIAL STATEMENT 2009-03-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State