Search icon

BYERLY INSURANCE AGENTS AND BROKERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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
JAMES C BYERLY Chief Executive Officer 525 N 12TH ST, LEMOYNE, PA, United States, 17043

History

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)

Filings

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