Search icon

NYAA INSURANCE BROKERAGE, INC.

Company Details

Name: NYAA INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918653
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 123 william street, 12th floor, NEW YORK, NY, United States, 10038
Principal Address: 123 WILLIAM ST, 12TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 123 william street, 12th floor, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSEPH STRASBURG, PRES Chief Executive Officer 123 WILLIAM ST, 12TH FLOOR, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
900090165
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-09-23 Address 123 william street, 12th floor, NEW YORK, NY, 10038, 3804, USA (Type of address: Service of Process)
2024-10-02 2024-10-02 Address 123 WILLIAM ST, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-09-23 Address 123 WILLIAM ST, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 123 WILLIAM ST, NEW YORK, NY, 10038, 3804, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-09-23 Address 123 WILLIAM ST, NEW YORK, NY, 10038, 3804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240923003251 2024-09-23 BIENNIAL STATEMENT 2024-09-23
241002003715 2024-09-19 CERTIFICATE OF AMENDMENT 2024-09-19
210601061230 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060164 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170606006216 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State