Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESTCHESTER FIRE INSURANCE COMPANY

Filing Information
P12555 92-0040526 12/16/1986 PA ACTIVE NAME CHANGE AMENDMENT 12/28/2010 01/01/2011
Principal Address
436 WALNUT ST
PHILADELPHIA, PA 19106

Changed: 04/11/2006
Mailing Address
436 WALNUT ST
PHILADELPHIA, PA 19106

Changed: 04/11/2006
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 EAST GAINES STREET
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/16/2014
Officer/Director Detail Name & Address

Title Director, President

LUPICA, JOHN J
436 WALNUT ST
PHILADELPHIA, PA 19106

Title Asst. Secretary

Ballesteros, Madelyn A
202A Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Johnson, Latrell
202B Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Sanpietro, J Scott
1133 Avenue of Americas
New York, NY 10136

Title Director

Clouser, Caroline
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, Treasurer

Harkin, Kevin
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Sanpietro, Scott
1133 Avenue of the Americas 41st Floor
New York, NY 10036

Title Secretary

Peene, Brandon
1133 Avenue of the Americas 41st Floor
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/01/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
12/28/2010 -- Name Change View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- Name Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format