Search icon

TOWER PROGRAM INSURANCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWER PROGRAM INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4396023
ZIP code: 12210
County: Albany
Place of Formation: Texas
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: 446 E Hildebrand Ave, San Antonio, TX, United States, 78212

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
TOWER PROGRAM INSURANCE SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ANDREW PATRICK SHEA Chief Executive Officer 446 E HILDEBRAND AVE, SAN ANTONIO, TX, United States, 78212

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 2101 WOOD ACRE LN, AUSTIN, TX, 78733, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 446 E HILDEBRAND AVE, SAN ANTONIO, TX, 78212, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-11 Address 2101 WOOD ACRE LN, AUSTIN, TX, 78733, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 2101 WOOD ACRE LN, AUSTIN, TX, 78733, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 446 E HILDEBRAND AVE, SAN ANTONIO, TX, 78212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411003567 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230428003727 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210419060704 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190416060168 2019-04-16 BIENNIAL STATEMENT 2019-04-01
181220000080 2018-12-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State