Name: | TOWER INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Branch of: | TOWER INSURANCE AGENCY SERVICES, Illinois (Company Number CORP_53372619) |
Entity Number: | 3320673 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | TOWER INSURANCE SERVICES, INC. |
Fictitious Name: | TOWER INSURANCE AGENCY SERVICES |
Principal Address: | 8 MARTICVILLE RD, LANCASTER, PA, United States, 17603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL T. REIDY | Chief Executive Officer | 8 MARTICVILLE RD, LANCASTER, PA, United States, 17603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 8 MARTICVILLE RD, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2024-02-01 | Address | 8 MARTICVILLE RD, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2012-08-20 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-20 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-11 | 2014-02-04 | Address | 8 MARTICVILLE RD, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036998 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220210000712 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200203061706 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006095 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160208006028 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State