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
1166 Avenue of the Americas
17th Floor
NEW YORK, NY 10036

Changed: 04/11/2024
Mailing Address
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009

Changed: 02/01/2021
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
Corporation Services Company
1201 Hays St.
TALLAHASSEE, FL 32301

Address Changed: 03/25/2013
Officer/Director Detail Name & Address

Title PCEO, Director

McKenna, Michael J
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009

Title SGCD

WEISSERT, ANDREW M
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009

Title TSVD

Pagliarulo, Denise
10000 Avalon Blvd.
Ste. 200
ALPHARETTA, GA 30009

Title Director, VP

Lupo, Robert T
1166 Avenue of the Americas
17th Floor
NEW YORK, NY 10036

Title Director

Busti, Jason
1166 Avenue of the Americas
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

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
09/11/2003 -- Name Change View image in PDF format
06/12/2003 -- ANNUAL REPORT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- Reg. Agent Change View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- Name Change View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
07/10/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format