Name: | BYERLY INSURANCE AGENTS AND BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501182 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 525 N 12TH ST, LEMOYNE, PA, United States, 17043 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES C BYERLY | Chief Executive Officer | 525 N 12TH ST, LEMOYNE, PA, United States, 17043 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-17 | 2003-08-04 | Address | 525 N 12TH ST, LEMOYNE, PA, 17043, 0525, USA (Type of address: Service of Process) |
2000-04-20 | 2002-04-17 | Address | 525 N 12TH STREET, LEMOYNE, PA, 17043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31131 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31130 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060329002984 | 2006-03-29 | BIENNIAL STATEMENT | 2006-04-01 |
040504002708 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
030804000025 | 2003-08-04 | CERTIFICATE OF CHANGE | 2003-08-04 |
020417002205 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000420000454 | 2000-04-20 | APPLICATION OF AUTHORITY | 2000-04-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State