Name: | SWBC LIFE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2014 (11 years ago) |
Entity Number: | 4535616 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9311 SAN PEDRO AVE., SUITE 600, SAN ANTONIO, TX, United States, 78216 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES E. AMATO | Chief Executive Officer | 9311 SAN PEDRO AVE.,, SUITE 600, SAN ANTONIO, TX, United States, 78216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 9311 SAN PEDRO AVE.,, SUITE 600, SAN ANTONIO, TX, 78216, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-17 | 2024-02-01 | Address | 9311 SAN PEDRO AVE.,, SUITE 600, SAN ANTONIO, TX, 78216, USA (Type of address: Chief Executive Officer) |
2014-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039555 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220224002960 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200203062204 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-104852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006710 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160217006240 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140227000103 | 2014-02-27 | APPLICATION OF AUTHORITY | 2014-02-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State