Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INDEMNITY COMPANY OF CALIFORNIA

Filing Information
F11000003919 95-2545113 09/29/2011 CA INACTIVE WITHDRAWAL 02/16/2021 NONE
Principal Address
17771 COWAN, SUITE 100
IRVINE, CA 92614

Changed: 06/26/2012
Mailing Address
59 MAIDEN LANE
43RD FL
NEW YORK, NY 10038

Changed: 02/16/2021
Registered Agent Name & Address NONE
Registered Agent Revoked: 02/16/2021
Officer/Director Detail Name & Address

Title PRESIDENT, CEO

Foy, Christopher
59 Maiden Lane
43rd FL
New York, NY 10038

Title Treasurer

Schlachter, Harry
59 Maiden Lane, 42nd Floor
New York, NY 10038

Title Director, Secretary

Ungar, Stephen
59 Maiden Lane, 42nd Floor
New York, NY 10038

Title VICE PRESIDENT, ASSISTANT SECRETARY

MOSES , BARRY
800 SUPERIOR AVE E, 21ST FL
CLEVELAND, OH 44114

Title CHIEF ACTUARY

MAYER , JEFFREY
59 MAIDEN LANE, 43RD FL
NEW YORK, NY 10038

Title Director

DeCarlo, Donald
59 Maiden Lane, 43rd FL
New York, NY 10038

Title Director

Fisch, Susan
59 Maiden Lane, 43rd FL
New York, NY 10038

Title Director

Greenstein, Evan
59 Maiden Lane
43rd FL
New York, NY 10038

Annual Reports
Report YearFiled Date
2018 05/01/2018
2019 05/01/2019
2020 03/18/2020