Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GREENWOOD INSURANCE COMPANY

Filing Information
F93000005070 13-1967524 11/09/1993 PA ACTIVE NAME CHANGE AMENDMENT 06/23/2023 02/16/2021
Principal Address
CSC, 2595 Interstate Drive
Suite 103
Harrisburg, PA 17110

Changed: 05/15/2023
Mailing Address
ONE WORLD TRADE CENTER
PO BOX 2450
41ST FLOOR
NEW YORK, NY 10007

Changed: 05/15/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 02/16/2021

Address Changed: 01/06/2014
Officer/Director Detail Name & Address

Title President

Blackburn, Wyatt
ONE WORLD TRADE CENTER
PO BOX 2450
41ST FLOOR
NEW YORK, NY 10007

Title General Counsel and Secretary

Scott, Nicholas T
ONE WORLD TRADE CENTER
PO BOX 2450
41ST FLOOR
NEW YORK, NY 10007

Title CFO

Murray, Steven
ONE WORLD TRADE CENTER
PO BOX 2450
41ST FLOOR
NEW YORK, NY 10007

Title Treasurer

Trick, David
ONE WORLD TRADE CENTER
PO BOX 2450
41ST FLOOR
NEW YORK, NY 10007

Title VP

Patel , Sima
ONE WORLD TRADE CENTER
PO BOX 2450
41ST FLOOR
NEW YORK, NY 10007

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 05/15/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
06/23/2023 -- Name Change View image in PDF format
05/15/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- REINSTATEMENT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- Name Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
07/20/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
10/22/2003 -- Name Change View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
08/13/2002 -- Name Change View image in PDF format
06/21/2002 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
09/17/1998 -- ANNUAL REPORT View image in PDF format
07/17/1997 -- AMENDMENT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format