Search icon

TOWER RISK MANAGEMENT CORP.

Headquarter

Company Details

Name: TOWER RISK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1995 (30 years ago)
Entity Number: 1936614
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 120 BROADWAY, 31ST FLR, NEW YORK, NY, United States, 10271
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H LEE Chief Executive Officer 120 BROADWAY, 31ST FLR, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1044676
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10023184
State:
ALASKA
Type:
Headquarter of
Company Number:
000-938-705
State:
Alabama
Type:
Headquarter of
Company Number:
0688375
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141498087
State:
COLORADO
Type:
Headquarter of
Company Number:
F14000003146
State:
FLORIDA
Type:
Headquarter of
Company Number:
000965309
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1148966
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
611167
State:
IDAHO

History

Start date End date Type Value
2007-08-17 2014-08-14 Address 120 BROADWAY - 31ST FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
1999-07-23 2007-08-17 Address 120 BROADWAY - 14TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
1998-02-06 2007-08-17 Address 120 BROADWAY, 14TH FLR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
1998-02-06 2007-08-17 Address 120 BROADWAY, 14TH FLR, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office)
1995-07-06 1999-07-23 Address 110 WILLIAM ST. 4TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814000469 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
140624006101 2014-06-24 BIENNIAL STATEMENT 2013-07-01
110818002584 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090710002000 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070817003065 2007-08-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State