Search icon

TOWER INSURANCE AGENCY SERVICES

Branch

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL T. REIDY Chief Executive Officer 8 MARTICVILLE RD, LANCASTER, PA, United States, 17603

History

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)

Filings

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