Search icon

WEH INSURANCE AGENCY, INC.

Company Details

Name: WEH INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543365
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Principal Address: 403 N. PARKWAY, Suite 101, JACKSON, TN, United States, 38305
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WEH INSURANCE AGENCY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM E. HOPKINS II Chief Executive Officer 403 N. PARKWAY, SUITE 101, JACKSON, TN, United States, 38305

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 403 N. PARKWAY, SUITE 202, JACKSON, TN, 38305, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 403 N. PARKWAY, SUITE 101, JACKSON, TN, 38305, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-20 Address 403 N. PARKWAY, SUITE 202, JACKSON, TN, 38305, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-05 2019-07-05 Address 3339 NORTH HIGHLAND AVENUE, JACKSON, TN, 38305, USA (Type of address: Principal Executive Office)
2017-07-05 2019-07-05 Address 3339 NORTH HIGHLAND AVENUE, JACKSON, TN, 38305, USA (Type of address: Chief Executive Officer)
2015-08-20 2017-07-05 Address 3339 NORTH HIGHLAND AVENUE, JACKSON, TN, 38305, USA (Type of address: Principal Executive Office)
2009-07-22 2017-07-05 Address 3339 N HIGHLAND AVE, JACKSON, TN, 38305, USA (Type of address: Chief Executive Officer)
2009-07-22 2015-08-20 Address 3339 N HIGHLAND, JACKSON, TN, 38305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720000221 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210716001188 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190705060044 2019-07-05 BIENNIAL STATEMENT 2019-07-01
SR-47555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705007645 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150820002021 2015-08-20 BIENNIAL STATEMENT 2015-07-01
140730000627 2014-07-30 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-07-30
DP-2051445 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090722002307 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070716000579 2007-07-16 APPLICATION OF AUTHORITY 2007-07-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State