Detail by Officer/Registered Agent Name

Foreign Profit Corporation

21ST CENTURY INSURANCE AND FINANCIAL SERVICES, INC.

Filing Information
P05604 51-0283170 04/08/1985 DE INACTIVE WITHDRAWAL 02/23/2024 01/01/2010
Principal Address
3 BEAVER VALLEY RD
WILMINGTON, DE 19803

Changed: 04/29/2005
Mailing Address
6301 OWENSMOUTH AVENUE
WOODLAND HILLS, CA 91367

Changed: 02/23/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 02/23/2024
Officer/Director Detail Name & Address

Title VP, Asst. Treasurer

NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title AT

GRETCHEN, BARNES L
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Title Director

Jackson, Gail N
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Lewis, Sherman L, III
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Secretary

Sehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Bryant, Joe D
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title President

Jackson, Vanessa A
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP, Treasurer

Keane, Mary K
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

Meisse, John H
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

Langford, Michael J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Fenu, Tim
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Gay, Deborah L
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Hohl, Doren E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Pryor, J Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 03/23/2022
2023 03/15/2023

Document Images
02/23/2024 -- WITHDRAWAL View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- WITHDRAWAL View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
12/14/2009 -- Name Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- Reg. Agent Change View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format