Name: | PAYNEWEST INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089517 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Montana |
Foreign Legal Name: | PAYNEWEST INSURANCE, INC. |
Fictitious Name: | PAYNEWEST INSURANCE AGENCY |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1166 Ave of the Americas, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM JEATRAN | Chief Executive Officer | 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 2925 PALMER STREET, STE B, MISSOULA, MT, 59808, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-08-29 | Address | 2925 PALMER STREET, STE B, MISSOULA, MT, 59808, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 2925 PALMER STREET, STE B, MISSOULA, MT, 59808, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-08-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829003245 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
240708003445 | 2024-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-08 |
220803000424 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200828060316 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
SR-114418 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State