Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MS AMLIN REINSURANCE MANAGERS, INC.
Filing Information
F14000004650
99-0378132
11/05/2014
NJ
ACTIVE
NAME CHANGE AMENDMENT
03/11/2016
NONE
Principal Address
Changed: 04/15/2024
295 Madison Ave
Suite 1401
New York, NY 10017
Suite 1401
New York, NY 10017
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
701 Brickell Ave
Suite 2150
Miami, FL 33131
Suite 2150
Miami, FL 33131
Changed: 04/15/2024
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/28/2023
Address Changed: 04/28/2023
1201 Hays Street
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/28/2023
Address Changed: 04/28/2023
Officer/Director Detail
Name & Address
Title President, CEO, Dir
Goldie, Charles
Title Director
De Segonzac, Louis
Title Director, Treasurer, CFO
Rizzo, Francesco
Title Director
Amelio, Maria
Title Secretary
Schwibs, Nadin
Title President, CEO, Dir
Goldie, Charles
295 Madison Ave
Suite 1401
New York, NY 10017
Suite 1401
New York, NY 10017
Title Director
De Segonzac, Louis
295 Madison Ave
Suite 1401
New York, NY 10017
Suite 1401
New York, NY 10017
Title Director, Treasurer, CFO
Rizzo, Francesco
295 Madison Ave
Suite 1401
New York, NY 10017
Suite 1401
New York, NY 10017
Title Director
Amelio, Maria
295 Madison Ave
Suite 1401
New York, NY 10017
Suite 1401
New York, NY 10017
Title Secretary
Schwibs, Nadin
295 Madison Ave
Suite 1401
New York, NY 10017
Suite 1401
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/28/2023 |
2024 | 04/15/2024 |
Document Images