Search icon

FIDELITY AUTOMOBILE INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 15 NORT MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
SCOTT T. GUNNELL Chief Executive Officer 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, United States, 33442

History

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)

Filings

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