Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AXIS REINSURANCE COMPANY
Filing Information
811311
51-0434766
09/17/1956
NY
ACTIVE
NAME CHANGE AMENDMENT
09/11/2003
NONE
Principal Address
Changed: 04/11/2024
1166 Avenue of the Americas
17th Floor
NEW YORK, NY 10036
17th Floor
NEW YORK, NY 10036
Changed: 04/11/2024
Mailing Address
Changed: 02/01/2021
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009
Ste. 200
ALPHARETTA, GA 30009
Changed: 02/01/2021
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Address Changed: 03/25/2013
Corporation Services Company
1201 Hays St.
TALLAHASSEE, FL 32301
1201 Hays St.
TALLAHASSEE, FL 32301
Address Changed: 03/25/2013
Officer/Director Detail
Name & Address
Title PCEO, Director
McKenna, Michael J
Title SGCD
WEISSERT, ANDREW M
Title TSVD
Pagliarulo, Denise
Title Director, VP
Lupo, Robert T
Title Director
Busti, Jason
Title Director, Senior Vice President
Van Decker, John
Title PCEO, Director
McKenna, Michael J
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009
Ste. 200
ALPHARETTA, GA 30009
Title SGCD
WEISSERT, ANDREW M
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009
Ste. 200
ALPHARETTA, GA 30009
Title TSVD
Pagliarulo, Denise
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009
Ste. 200
ALPHARETTA, GA 30009
Title Director, VP
Lupo, Robert T
1166 Avenue of the Americas
17th Floor
NEW YORK, NY 10036
17th Floor
NEW YORK, NY 10036
Title Director
Busti, Jason
1166 Avenue of the Americas
17th Floor
NEW YORK, NY 10036
17th Floor
NEW YORK, NY 10036
Title Director, Senior Vice President
Van Decker, John
1166 Avenue of the Americas
17th Floor
NEW YORK, NY 10036
17th Floor
NEW YORK, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/23/2023 |
2024 | 04/11/2024 |
Document Images