Search icon

FREEDOM TOWER INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FREEDOM TOWER INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726843
ZIP code: 12206
County: Oneida
Place of Formation: New York
Address: 283 WASHINGTON AVE, ALBANY, NY, United States, 12206
Principal Address: 283 Washington Ave, ALBANY, NY, United States, 12201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICE BUREAU INC. DOS Process Agent 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
FREDRICKK. DAVIS Chief Executive Officer 283 WASHINGTON AVE, ALBANY, NY, United States, 12201

Links between entities

Type:
Headquarter of
Company Number:
977593
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10009709
State:
Alaska
Type:
Headquarter of
Company Number:
F10000004610
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-272-690
State:
Alabama
Type:
Headquarter of
Company Number:
0830351
State:
KENTUCKY
Type:
Headquarter of
Company Number:
587707
State:
IDAHO
Type:
Headquarter of
Company Number:
632755
State:
IDAHO

History

Start date End date Type Value
2024-09-15 2024-09-15 Address PO BOX 36, 7540 STATE RT 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-09-15 2024-09-15 Address 283 WASHINGTON AVE, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-09-15 Address PO BOX 36, 7540 STATE RT 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address PO BOX 36, 7540 STATE RT 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 283 WASHINGTON AVE, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240915000039 2024-09-15 BIENNIAL STATEMENT 2024-09-15
230224001104 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
230215001466 2023-02-15 AMENDMENT TO BIENNIAL STATEMENT 2023-02-15
220919003314 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200902061997 2020-09-02 BIENNIAL STATEMENT 2020-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State