Search icon

BROADTOWER INSURANCE SERVICES

Company Details

Name: BROADTOWER INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4744267
ZIP code: 92606
County: New York
Place of Formation: California
Foreign Legal Name: BROADTOWER INSURANCE SOLUTIONS, INC.
Fictitious Name: BROADTOWER INSURANCE SERVICES
Address: 2860 Michelle Drive, Suite 150, Irvine, CA, United States, 92606

DOS Process Agent

Name Role Address
BROADTOWER INSURANCE SOLUTIONS, INC. DOS Process Agent 2860 Michelle Drive, Suite 150, Irvine, CA, United States, 92606

Chief Executive Officer

Name Role Address
ANDREW HOLDEN Chief Executive Officer 2860 MICHELLE DRIVE, SUITE 150, IRVINE, CA, United States, 92606

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4400 MACARTHUR BLVD 8TH FLOOR, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2860 MICHELLE DRIVE, SUITE 150, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 4400 MACARTHUR BLVD 8TH FLOOR, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 2860 MICHELLE DRIVE, SUITE 150, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 4400 MACARTHUR BLVD 8TH FLOOR, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047998 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405004493 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210426060584 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190418060272 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170411006372 2017-04-11 BIENNIAL STATEMENT 2017-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State