Entity Name: | WELLFLEET NEW YORK INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Apr 2019 (6 years ago) |
Document Number: | F16000002480 |
FEI/EIN Number | 132668999 |
Address: | Empire State Building, 350 5th Avenue, Suite 4250, New York, NY, 10118, US |
Mail Address: | 5814 REED ROAD, FORT WAYNE, IN, 46835-3568, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DiGiorgio ANDREW M | President | 5814 REED ROAD, FORT WAYNE, IN, 468353568 |
Name | Role | Address |
---|---|---|
BOWSER ANTHONY A | Vice President | 5814 REED ROAD, FORT WAYNE, IN, 468353568 |
Name | Role | Address |
---|---|---|
KENESEY TIMOTHY J | Director | 5814 REED ROAD, FORT WAYNE, IN, 468353568 |
Kunce James D | Director | 5814 REED ROAD, FORT WAYNE, IN, 468353568 |
DiGIORGIO ANDREW M | Director | 5814 REED ROAD, FORT WAYNE, IN, 468353568 |
Name | Role | Address |
---|---|---|
Pennie Stephen M | Asst | 5814 REED ROAD, FORT WAYNE, IN, 468353568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | Empire State Building, 350 5th Avenue, Suite 4250, New York, NY 10118 | No data |
NAME CHANGE AMENDMENT | 2019-04-11 | WELLFLEET NEW YORK INSURANCE COMPANY | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | Empire State Building, 350 5th Avenue, Suite 4250, New York, NY 10118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
Name Change | 2019-04-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-13 |
Foreign Profit | 2016-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State