Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALLIED WORLD INSURANCE COMPANY

Filing Information
P13109 06-1182357 02/04/1987 NH ACTIVE NAME CHANGE AMENDMENT 03/08/2013 NONE
Principal Address
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038

Changed: 04/29/2015
Mailing Address
199 WATER STREET
24TH FLOOR
NEW YORK, NY 10038

Changed: 04/29/2015
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/28/2014
Officer/Director Detail Name & Address

Title Director

BENDER, JOHN R.
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038

Title Director

Iglesias, Louis
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038

Title Senior Vice President & Deputy General Counsel, U.S. Compliance & Secretary

COLONNA, KAREN, SVP
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038

Title VP, Finance & Treasurer

Leung, Murzena J.
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038

Title Director

Dupont, Wesley David
199 WATER STREET
24TH FLOOR
NEW YORK, NY 10038

Title VP, Associate General Counsel & Assistant Secretary

Mourad, Marlene
1690 New Britain Avenue
Suite 101
Farmington, CT 06032

Title Executive Vice President, Global Insurance

Bowden, Robert
550 S. Hope Street
Suite 1825
Los Angeles, CA 90071

Title SVP, Finance & Assistant Treasurer

Paulhus, James
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038

Title President & Chief Underwriting Officer, Global Reinsurance

Marine, Kevin
199 WATER STREET
24TH FLOOR
NEW YORK, NY 10038

Title President, North America Professional Lines

Gravier, Christian
199 WATER STREET
24TH FLOOR
NEW YORK, NY 10038

Title President, North America Casualty

Joseph, Cellura
199 WATER STREET
24TH FLOOR
NEW YORK, NY 10038

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 05/01/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- Name Change View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- Amendment View image in PDF format
04/02/2010 -- ADDRESS CHANGE View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- Name Change View image in PDF format
05/30/2008 -- Name Change View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
08/28/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
09/10/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- Name Change View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
01/17/1995 -- ANNUAL REPORT View image in PDF format