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
Changed: 04/26/2023
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Changed: 04/26/2023
Mailing Address
Changed: 04/26/2023
800 Superior Avenue E 21st Floor
Cleveland, OH 44114
Cleveland, OH 44114
Changed: 04/26/2023
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 11/07/2022
Address Changed: 11/07/2022
200 E GAINES ST.
TALLAHASSEE, FL 32399
TALLAHASSEE, FL 32399
Name Changed: 11/07/2022
Address Changed: 11/07/2022
Officer/Director Detail
Name & Address
Title Secretary, Director
Ungar, Stephen Barry
Title Director
Serock, Mark George
Title Chief Actuary
Mayer, Jeffrey Howard
Title Director
Fisch, Susan Carol
Title President, Director
Foy, Christopher Harold
Title Director
Greenstein, Evan Marc
Title Director
DeCarlo, Donald Thomas
Title Treasurer
Dion, Ellen Kunkel
Title Director
Fenster, Jeffrey Robert
Title VP, Senior Regulatory Counsel, Assistant Secretary
Clark, Janie Vanessa
Title Secretary, Director
Ungar, Stephen Barry
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Director
Serock, Mark George
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Chief Actuary
Mayer, Jeffrey Howard
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Director
Fisch, Susan Carol
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title President, Director
Foy, Christopher Harold
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Director
Greenstein, Evan Marc
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Director
DeCarlo, Donald Thomas
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Treasurer
Dion, Ellen Kunkel
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Director
Fenster, Jeffrey Robert
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title VP, Senior Regulatory Counsel, Assistant Secretary
Clark, Janie Vanessa
800 Superior Avenue E 21st Floor
Cleveland, OH 44114
Cleveland, OH 44114
Annual Reports
Report Year | Filed Date |
2022 | 07/22/2022 |
2023 | 04/26/2023 |
2024 | 04/29/2024 |
Document Images