Name: | THP INSURANCE SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4775745 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | West Virginia |
Foreign Legal Name: | THP INSURANCE COMPANY |
Fictitious Name: | THP INSURANCE SERVICES COMPANY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1110 Main Street, Wheeling, WV, United States, 26003 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN E. WRIGHT, IV | Chief Executive Officer | 1110 MAIN STREET, WHEELING, WV, United States, 26003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 52160 NATIONAL ROAD EAST, ST. CLAIRSVILLE, OH, 43950, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 1110 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-06 | 2023-06-02 | Address | 52160 NATIONAL ROAD EAST, ST. CLAIRSVILLE, OH, 43950, USA (Type of address: Chief Executive Officer) |
2015-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602003909 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220623002205 | 2022-06-23 | BIENNIAL STATEMENT | 2021-06-01 |
SR-106132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106133 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170606006420 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150617000035 | 2015-06-17 | APPLICATION OF AUTHORITY | 2015-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State