Search icon

NATIONAL SUBROGATION SERVICES, LLC

Company Details

Name: NATIONAL SUBROGATION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495143
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL SUBROGATION SERVICES 401K PLAN 2016 233029137 2017-07-18 NATIONAL SUBROGATION SERVICES 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 2156652148
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 415, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing GERARD NOLAN
NATIONAL SUBROGATION SERVICES 401K PLAN 2015 233029137 2016-06-17 NATIONAL SUBROGATION SERVICES 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 2156652148
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 415, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing GERARD NOLAN
NATIONAL SUBROGATION SERVICES 401K PLAN 2014 233029137 2015-06-10 NATIONAL SUBROGATION SERVICES 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 5169493624
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 415, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing GERARD NOLAN
NATIONAL SUBROGATION SERVICES 401K PLAN 2013 233029137 2014-05-30 NATIONAL SUBROGATION SERVICES 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 5169493622
Plan sponsor’s address 100 CROSSWAYS PARK WEST, SUITE 415, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing SHERRI KAUFMAN
NATIONAL SUBROGATION SERVICES 401K PLAN 2012 233029137 2013-06-13 NATIONAL SUBROGATION SERVICES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 5169493622
Plan sponsor’s address 350 JERICHO TURNPIKE SUITE 310, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing SHERRI KAUFMAN
NATIONAL SUBROGATION SERVICES 401K PLAN 2011 233029137 2012-06-22 NATIONAL SUBROGATION SERVICES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 5169493622
Plan sponsor’s address 350 JERICHO TURNPIKE SUITE 310, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 233029137
Plan administrator’s name NATIONAL SUBROGATION SERVICES
Plan administrator’s address 350 JERICHO TURNPIKE SUITE 310, JERICHO, NY, 11753
Administrator’s telephone number 5169493622

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing SHERRI KAUFMAN
NATIONAL SUBROGATION SERVICES 401K PLAN 2010 233029137 2011-06-22 NATIONAL SUBROGATION SERVICES 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 5169493622
Plan sponsor’s address 350 JERICHO TURNPIKE SUITE 310, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 233029137
Plan administrator’s name NATIONAL SUBROGATION SERVICES
Plan administrator’s address 350 JERICHO TURNPIKE SUITE 310, JERICHO, NY, 11753
Administrator’s telephone number 5169493622

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing SHERRI KAUFMAN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-09 2015-06-26 Address 350 JERICHO TPKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-04-08 2006-05-09 Address 500 NORTH BROADWAY, SUITE 167, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-04-05 2002-04-08 Address ATTN SHERRI KAUFMAN, THE JERICHO ATRIUM 500 N B'WAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31018 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150626000449 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26
120516002947 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100420002374 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080410002323 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060509002136 2006-05-09 BIENNIAL STATEMENT 2006-04-01
040331002220 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020408002272 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000405000429 2000-04-05 APPLICATION OF AUTHORITY 2000-04-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State