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 |
Name | Role | Address |
---|---|---|
WEH INSURANCE AGENCY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM E. HOPKINS II | Chief Executive Officer | 403 N. PARKWAY, SUITE 101, JACKSON, TN, United States, 38305 |
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) |
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