Name: | TIA INSURANCE BROKERAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1999 (26 years ago) |
Entity Number: | 2446802 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Foreign Legal Name: | TRIAD INSURANCE, INC. |
Fictitious Name: | TIA INSURANCE BROKERAGE |
Principal Address: | 5155 PEACHTREE PARKWAY, SUITE 3220, NORCROSS, GA, United States, 30092 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFF ROSENTHAL | Chief Executive Officer | 5155 PEACHTREE PARKWAY, SUITE 3220, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 5155 PEACHTREE PARKWAY, SUITE 3220, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 51555155 PEACHTREE PARKWAY, SUITE 3220, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-02 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-01 | 2023-12-19 | Address | 5155 PEACHTREE PARKWAY, SUITE 3220, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219002082 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
211227001265 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
200402000044 | 2020-04-02 | CERTIFICATE OF CHANGE | 2020-04-02 |
191202061524 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006220 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State