Search icon

FIDELITY INSURANCE AGENCY, INC.

Company Details

Name: FIDELITY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910983
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 900 Salem Street OT1N3, Smithfield, RI, United States, 02917
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GERALD WILLIAM PATTERSON Chief Executive Officer 900 SALEM STREET OT1N3, SMITHFIELD, RI, United States, 02917

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 200 SEAPORT BLVD., V2A, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 900 SALEM STREET OT1N3, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-01 Address 200 SEAPORT BLVD., V2A, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-28 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-27 2020-04-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-02-27 2020-04-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-05-16 2021-06-01 Address 900 SALEM STREET, OT1N3, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601003646 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210601061666 2021-06-01 BIENNIAL STATEMENT 2021-05-01
200428000543 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
200227000836 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
190516060029 2019-05-16 BIENNIAL STATEMENT 2019-05-01
SR-37186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170526006163 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150514006068 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130521006379 2013-05-21 BIENNIAL STATEMENT 2013-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State