Name: | WORD & BROWN INSURANCE ADMINISTRATORS AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2012 (13 years ago) |
Entity Number: | 4274434 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | WORD & BROWN, INSURANCE ADMINISTRATORS, INC. |
Fictitious Name: | WORD & BROWN INSURANCE ADMINISTRATORS AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 721 SOUTH PARKER, SUITE 300, ORANGE, CA, United States, 92868 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN M. WORD, III | Chief Executive Officer | 721 SOUTH PARKER, SUITE 300, ORANGE, CA, United States, 92868 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 721 SOUTH PARKER, SUITE 300, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-02 | 2024-07-01 | Address | 721 SOUTH PARKER, SUITE 300, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038412 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220815001197 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
210708001819 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190208000182 | 2019-02-08 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2019-02-08 |
SR-103496 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251064 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160705008577 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702007262 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120724000146 | 2012-07-24 | APPLICATION OF AUTHORITY | 2012-07-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State