Search icon

WELLFLEET NEW YORK INSURANCE COMPANY

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DiGiorgio ANDREW M President 5814 REED ROAD, FORT WAYNE, IN, 468353568

Vice President

Name Role Address
BOWSER ANTHONY A Vice President 5814 REED ROAD, FORT WAYNE, IN, 468353568

Director

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

Asst

Name Role Address
Pennie Stephen M Asst 5814 REED ROAD, FORT WAYNE, IN, 468353568

Events

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

Documents

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