Search icon

J.P. WEST INC.

Headquarter

Company Details

Name: J.P. WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475378
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: JP West is a full-service insurance brokerage firm. The company's services include insurance, property, casualty, life and health, professional liability, cyber risk, environmental risk, surety bonds, risk management services and insurance consulting.
Address: 90 Broad Street,3rd Floor, New York, NY, United States, 10004
Principal Address: 90 BROAD STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-461-2261

Website http://www.jpwest.com

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
J.P. WEST INC. DOS Process Agent 90 Broad Street,3rd Floor, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
EILEEN FRANK Chief Executive Officer 90 BROAD STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
1365557
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001756999
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
627196
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_74133835
State:
ILLINOIS

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 90 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-09 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-06-07 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2020-02-13 2024-02-06 Address 90 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206003043 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220201004728 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200213060294 2020-02-13 BIENNIAL STATEMENT 2020-02-01
190314000023 2019-03-14 CERTIFICATE OF CHANGE 2019-03-14
180201007094 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State