Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IRONSHORE INDEMNITY INC.

Filing Information
841159 41-0121640 07/28/1978 IL ACTIVE AMENDMENT 08/09/2021 NONE
Principal Address
28 Liberty Street
5th Fl.
NEW YORK, NY 10005

Changed: 04/06/2017
Mailing Address
175 BERKELEY ST
BOSTON, MA 02116

Changed: 04/29/2023
Registered Agent Name & Address INSURANCE COMMISSIONER
CAPITOL BUILDING
TALLAHASSEE, FL 32304

Name Changed: 04/21/2003

Address Changed: 04/21/2003
Officer/Director Detail Name & Address

Title P, Director

DOLAN, MATTHEW P
ONE STATE STREET PLAZA
NEW YORK, NY 10004

Title DIRECTOR

ANDERSON, DOUGLAS L
ONE STATE STREET PLAZA
7TH FL.
NEW YORK, NY 10004

Title Director

CZAPLA, JAMES M
ONE STATE STREET PLAZA
7TH FL.
NEW YORK, NY 10004

Title DIRECTOR

ERBIG, ALISON B
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

MORAHAN, ELIZABETH J
175 BERKELEY ST
BOSTON, MA 02116

Title TREASURER

VASILAKOS, NIK
28 Liberty Street
5th Fl.
NEW YORK, NY 10005

Title DIRECTOR, SECRETARY

HART, DAMON P
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

SANGHERA, PAUL
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

FALLON, MICHAEL J
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

PENA, EDWARD J
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

HYLKA, STEPHEN
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

JOHNSTON, CHRISTOPHER B
175 BERKELEY ST
BOSTON, MA 02116

Title Director

PENA, EDWARD J
175 BERKELEY ST
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/26/2022
2023 04/29/2023

Document Images
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
08/09/2021 -- Amendment View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
12/07/2007 -- Name Change View image in PDF format
08/15/2007 -- Name Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format