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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD F BUNCH III | Chief Executive Officer | 1201 LAKE WOODLANDS DR, 4020, THE WOODLANDS, TX, United States, 77380 |
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) |
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