Name: | TOMPKINS INSURANCE AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2002 (22 years ago) |
Entity Number: | 2849871 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 90 MAIN ST, BATAVIA, NY, United States, 14020 |
Address: | 90 MAIN STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOMPKINS INSURANCE AGENCIES, INC | DOS Process Agent | 90 MAIN STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
DAVID S BOYCE | Chief Executive Officer | 90 MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 90 MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-06 | 2024-12-18 | Address | 90 MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2016-05-17 | 2017-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-17 | 2017-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003891 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221228002678 | 2022-12-28 | BIENNIAL STATEMENT | 2022-12-01 |
201204060203 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181231006342 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
170306000535 | 2017-03-06 | CERTIFICATE OF CHANGE | 2017-03-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State