Search icon

THP INSURANCE SERVICES COMPANY

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN E. WRIGHT, IV Chief Executive Officer 1110 MAIN STREET, WHEELING, WV, United States, 26003

History

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)

Filings

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