Search icon

WIA INSURANCE AGENCY

Company Details

Name: WIA INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492837
ZIP code: 10005
County: Albany
Place of Formation: California
Foreign Legal Name: WINDSOR INSURANCE ASSOCIATES, INC.
Fictitious Name: WIA INSURANCE AGENCY
Principal Address: 21820 BURBANK BLVD., SUITE 100 SOUTH, WOODLAND HILLS, CA, United States, 91367
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAROLD J BROOKS Chief Executive Officer 21820 BURBANK BLVD., SUITE 100 SOUTH, WOODLAND HILLS, CA, United States, 91367

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-04-04 2016-03-09 Address 20301 VENTURA BLVD, STE 225, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2002-04-04 2006-04-04 Address 20301 VENTURA BLVD, STE 225, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2002-04-04 2016-03-09 Address 20301 VENTURA BLVD, STE 225, WOODLAND HILLS, CA, 91364, USA (Type of address: Principal Executive Office)
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-30981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160309006295 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140319006194 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120418002363 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State