Name: | FIDELITY AUTOMOBILE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3923753 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | FIDELITY INSURANCE AGENCY, INC. |
Fictitious Name: | FIDELITY AUTOMOBILE INSURANCE AGENCY |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 350 Jim Moran Blvd., Deerfield Beach, FL, United States, 33442 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORT MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
SCOTT T. GUNNELL | Chief Executive Officer | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, United States, 33442 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 500 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-03-28 | Address | 15 NORT MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-04-28 | 2024-03-28 | Address | 15 NORTH MILL STREET, NYACK, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-03-19 | 2020-04-28 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003685 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220308000550 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200428000602 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
200319060361 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54201 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State