Search icon

TOWER INSURANCE COMPANY OF NEW YORK - Florida Company Profile

Company Details

Entity Name: TOWER INSURANCE COMPANY OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F98000000444
FEI/EIN Number 133548249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
Mail Address: 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LEE MICHAEL H President 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
LEE MICHAEL H Chairman 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
LEE MICHAEL H Director 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
HITSELBERGER BILL Chief Financial Officer 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
OREN RUTH Vice President 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
OREN RUTH Secretary 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
OREN RUTH Director 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
FINKELSTEIN BRIAN W Vice President 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
FINKELSTEIN BRIAN W Director 120 BROADWAY, 31ST FL, NEW YORK, NY, 10271
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 120 BROADWAY, 31ST FL, NEW YORK, NY 10271 -
CHANGE OF MAILING ADDRESS 2007-01-22 120 BROADWAY, 31ST FL, NEW YORK, NY 10271 -
REINSTATEMENT 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-07-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-10-12
REINSTATEMENT 2005-07-18
ANNUAL REPORT 2003-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State