Search icon

ALLSTATE TOWER, INC.

Branch

Company Details

Name: ALLSTATE TOWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Branch of: ALLSTATE TOWER, INC., Kentucky (Company Number 0571403)
Entity Number: 4364514
ZIP code: 12207
County: Albany
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Watertank Place, Henderson, KY, United States, 42420

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
BENJAMIN JOHNSTON Chief Executive Officer 1 WATERTANK PLACE, HENDERSON, KY, United States, 42420

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1 WATERTANK PLACE, HENDERSON, KY, 42420, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 1 WATERTANK PLACE, HENDERSON, KY, 42420, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-02-12 Address 1 WATERTANK PLACE, HENDERSON, KY, 42420, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-02-12 Address PO BOX 25, HENDERSON, KY, 42419, USA (Type of address: Service of Process)
2013-02-25 2023-03-22 Address PO BOX 25, HENDERSON, KY, 42419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003836 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
230322000886 2023-03-22 BIENNIAL STATEMENT 2023-02-01
220628000763 2022-06-28 BIENNIAL STATEMENT 2021-02-01
130225000544 2013-02-25 APPLICATION OF AUTHORITY 2013-02-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State