Search icon

R&A INSURANCE SERVICES

Company Details

Name: R&A INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328104
ZIP code: 21111
County: New York
Place of Formation: Maryland
Foreign Legal Name: R&A INSURANCE, INC.
Fictitious Name: R&A INSURANCE SERVICES
Address: 16918 York Road, Suite 101, Monkton, MD, United States, 21111

DOS Process Agent

Name Role Address
LINDA SCHWAGER DOS Process Agent 16918 York Road, Suite 101, Monkton, MD, United States, 21111

Chief Executive Officer

Name Role Address
LINDA SCHWAGER Chief Executive Officer 16918 YORK ROAD, SUITE 101, MONKTON, MD, United States, 21111

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 11350 MCCORMICK RD, EXECUTIVE PLAZA III SUITE 1102, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 16918 YORK ROAD, SUITE 101, MONKTON, MD, 21111, USA (Type of address: Chief Executive Officer)
2018-07-26 2024-12-09 Address 11350 MCCORMICK RD, EXECUTIVE PLAZA III SUITE 1102, HUNT VALLEY, MD, 21031, USA (Type of address: Service of Process)
2018-07-26 2024-12-09 Address 11350 MCCORMICK RD, EXECUTIVE PLAZA III SUITE 1102, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer)
2014-12-16 2018-07-26 Address 11350 MCCORMICK RD, EXECUTIVE PLAZA II, SUITE 904, HUNT VALLEY, MD, 21031, USA (Type of address: Principal Executive Office)
2014-12-16 2018-07-26 Address 11350 MCCORMICK RD, EXECUTIVE PLAZA II, SUITE 904, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer)
2012-12-05 2018-07-09 Name ABCO/ICS INSURANCE SERVICES, INC.
2012-12-05 2018-07-26 Address 11350 MCCORMICK RD, EXECUTIVE PLAZA II, SUITE 904, HUNT VALLEY, MD, 21031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001262 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221205003176 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201209060413 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181204006660 2018-12-04 BIENNIAL STATEMENT 2018-12-01
180726006068 2018-07-26 BIENNIAL STATEMENT 2016-12-01
180709000528 2018-07-09 CERTIFICATE OF AMENDMENT 2018-07-09
141216006188 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121205000140 2012-12-05 APPLICATION OF AUTHORITY 2012-12-05

Date of last update: 15 Jan 2025

Sources: New York Secretary of State