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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BENJAMIN JOHNSTON | Chief Executive Officer | 1 WATERTANK PLACE, HENDERSON, KY, United States, 42420 |
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) |
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