Search icon

TWFG INSURANCE SERVICES, INC.

Company Details

Name: TWFG INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2008 (17 years ago)
Date of dissolution: 06 Jul 2021
Entity Number: 3659976
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1201 LAKE WOODLANDS DR, 4026, THE WOODLANDS, TX, United States, 77380

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD F BUNCH III Chief Executive Officer 1201 LAKE WOODLANDS DR, 4020, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2019-01-28 2021-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-01 2021-07-13 Address 1201 LAKE WOODLANDS DR, 4020, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-04-01 Address 1201 LAKE WOODLANDS DR, 4020, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2008-04-17 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210713003088 2021-07-06 CERTIFICATE OF TERMINATION 2021-07-06
SR-97710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160426006053 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140401006426 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120607002371 2012-06-07 BIENNIAL STATEMENT 2012-04-01
080417000667 2008-04-17 APPLICATION OF AUTHORITY 2008-04-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State