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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2023 900090165 2024-02-14 RSA INSURANCE AGENCY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing JOSEPH STRASBURG
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2022 900090165 2023-09-20 RSA INSURANCE AGENCY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing JOSEPH STRASBURG
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2021 900090165 2022-09-28 RSA INSURANCE AGENCY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JOE STRAUDSBURG
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2020 900090165 2021-07-21 RSA INSURANCE AGENCY, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOE STRASBURG
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2019 900090165 2020-02-06 RSA INSURANCE AGENCY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-02-06
Name of individual signing MELODY LEON
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2018 900090165 2019-05-10 RSA INSURANCE AGENCY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MELODY LEON
RSA INSURANCE AGENCY, INC RETIREMENT PLAN 2017 900090165 2018-03-06 RSA INSURANCE AGENCY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 2122149200
Plan sponsor’s address 123 WILLIAM STREET, FLOOR 12, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-03-06
Name of individual signing MELODY LEON

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

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 2024-09-23 Address 123 WILLIAM ST, NEW YORK, NY, 10038, 3804, USA (Type of address: Chief Executive Officer)
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 2024-10-02 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, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 123 WILLIAM ST, NEW YORK, NY, 10038, 3804, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 123 WILLIAM ST, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-10-02 Address 123 WILLIAM STREET, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2021-06-01 2024-09-23 Address 123 WILLIAM STREET, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
130625006302 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110620002775 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002214 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070612002752 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050811002310 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State