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
Changed: 04/17/2024
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 04/17/2024
Mailing Address
Changed: 04/17/2024
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 04/17/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/18/2014
200 E. Gaines Street
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/18/2014
Officer/Director Detail
Name & Address
Title Director
Ram, Shawn
Title Director
Tkatch, Dovid
Title Director, VP
Aeppel, Nicholas
Title Director, Treasurer
Young, Jim
Title Director, Secretary
Littzi, John
Title Director
Hering, John
Title President, Director
Motta, Joshua
Title Director
Ram, Shawn
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director
Tkatch, Dovid
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director, VP
Aeppel, Nicholas
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director, Treasurer
Young, Jim
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director, Secretary
Littzi, John
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director
Hering, John
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Title President, Director
Motta, Joshua
19 West 44th Street, 15th Floor, Suite 1507
NEW YORK, NY 10036
NEW YORK, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 09/12/2023 |
2024 | 04/17/2024 |
Document Images