Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TECHNOLOGY INSURANCE COMPANY, INC

Filing Information
F98000006194 02-0449082 11/10/1998 DE ACTIVE AMENDMENT 02/16/2017 NONE
Principal Address
59 Maiden Lane 43rd Floor
New York, NY 10038

Changed: 04/26/2023
Mailing Address
800 Superior Avenue E 21st Floor
Cleveland, OH 44114

Changed: 04/26/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E GAINES ST.
TALLAHASSEE, FL 32399

Name Changed: 11/07/2022

Address Changed: 11/07/2022
Officer/Director Detail Name & Address

Title Secretary, Director

Ungar, Stephen Barry
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

Serock, Mark George
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Chief Actuary

Mayer, Jeffrey Howard
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

Fisch, Susan Carol
59 Maiden Lane 43rd Floor
New York, NY 10038

Title President, Director

Foy, Christopher Harold
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

Greenstein, Evan Marc
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

DeCarlo, Donald Thomas
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Treasurer

Dion, Ellen Kunkel
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

Fenster, Jeffrey Robert
59 Maiden Lane 43rd Floor
New York, NY 10038

Title VP, Senior Regulatory Counsel, Assistant Secretary

Clark, Janie Vanessa
800 Superior Avenue E 21st Floor
Cleveland, OH 44114

Annual Reports
Report YearFiled Date
2022 07/22/2022
2023 04/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
11/07/2022 -- Reg. Agent Change View image in PDF format
10/04/2022 -- Reg. Agent Change View image in PDF format
07/22/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- Amendment View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
10/04/2011 -- REINSTATEMENT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
10/17/2005 -- REINSTATEMENT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
11/10/1998 -- Foreign Profit View image in PDF format