Search icon

TOMPKINS INSURANCE AGENCIES, INC.

Headquarter

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TOMPKINS INSURANCE AGENCIES, INC DOS Process Agent 90 MAIN STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
DAVID S BOYCE Chief Executive Officer 90 MAIN ST, BATAVIA, NY, United States, 14020

Links between entities

Type:
Headquarter of
Company Number:
000-059-456
State:
Alabama
Type:
Headquarter of
Company Number:
1005048
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10005928
State:
Alaska
Type:
Headquarter of
Company Number:
96c8373d-e0a4-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0829760
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20061016698
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000007692
State:
FLORIDA
Type:
Headquarter of
Company Number:
0952900
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
587829
State:
IDAHO
Type:
Headquarter of
Company Number:
3625896
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_72050711
State:
ILLINOIS

History

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)

Filings

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