Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COALITION INSURANCE COMPANY

Filing Information
P20208 13-3368745 07/26/1988 NY ACTIVE NAME CHANGE AMENDMENT 11/03/2022 NONE
Principal Address
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Changed: 04/17/2024
Mailing Address
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Changed: 04/17/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. Gaines Street
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/18/2014
Officer/Director Detail Name & Address

Title Director

Ram, Shawn
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Title Director

Tkatch, Dovid
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Title Director, VP

Aeppel, Nicholas
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Title Director, Treasurer

Young, Jim
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Title Director, Secretary

Littzi, John
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Title Director

Hering, John
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Title President, Director

Motta, Joshua
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 09/12/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- ANNUAL REPORT View image in PDF format
11/03/2022 -- Name Change View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- Name Change View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
06/24/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- Name Change View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
06/14/1999 -- Name Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format
07/26/1988 -- FILINGS PRIOR TO 1995 View image in PDF format