Name: | RMS INSURANCE BROKERAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2002 (23 years ago) |
Entity Number: | 2740968 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 RING RD W SUITE 202, GARDEN CITY, NY, United States, 11530 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RMS INSURANCE BROKERAGE, LLC, Alabama | 000-606-625 | Alabama |
Headquarter of | RMS INSURANCE BROKERAGE, LLC, KENTUCKY | 0543242 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RMS HOLDINGS INC 401 (K) PROFIT SHARING PLAN & TRUST | 2009 | 200097154 | 2010-07-14 | RMS INSURANCE BROKERAGE, LLC | 15 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200097154 |
Plan administrator’s name | JOHNNY ROJAS |
Plan administrator’s address | 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5167428585 |
Number of participants as of the end of the plan year
Active participants | 8 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 13 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-14 |
Name of individual signing | JOHNNY ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 RING RD W SUITE 202, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-10 | 2024-05-28 | Address | 100 RING RD W SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-03-30 | 2016-02-10 | Address | 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-03-18 | 2010-03-30 | Address | 1415 KELLUM PL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-03-11 | 2004-03-18 | Address | 370 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003984 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
160210002020 | 2016-02-10 | BIENNIAL STATEMENT | 2014-03-01 |
100330002118 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080306002076 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060301002107 | 2006-03-01 | BIENNIAL STATEMENT | 2006-03-01 |
040318002325 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020521000262 | 2002-05-21 | CERTIFICATE OF AMENDMENT | 2002-05-21 |
020311000998 | 2002-03-11 | ARTICLES OF ORGANIZATION | 2002-03-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State