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 |
Name | Role | Address |
---|---|---|
LINDA SCHWAGER | DOS Process Agent | 16918 York Road, Suite 101, Monkton, MD, United States, 21111 |
Name | Role | Address |
---|---|---|
LINDA SCHWAGER | Chief Executive Officer | 16918 YORK ROAD, SUITE 101, MONKTON, MD, United States, 21111 |
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) |
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