Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHUBB INDEMNITY INSURANCE COMPANY

Filing Information
F95000002405 22-3291862 05/17/1995 NY ACTIVE CANCEL ADM DISS/REV 10/09/2008 NONE
Principal Address
1133 Avenue of Americas
NEW YORK, NY 10036

Changed: 03/17/2017
Mailing Address
C/O MADELYN BALLESTEROS
202A Halls Mill Road
WHitehouse Station, NJ 08889

Changed: 03/17/2017
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/08/2014
Officer/Director Detail Name & Address

Title ASSISTANT SECRETARY

BALLESTEROS, MADELYN
202A Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, President

Lupica, John J
202B Halls Mill Road
WHitehouse Station, NJ 08889

Title Secretary

Peene, Brandon M
1133 Avenue of Americas
New York, NY 10036

Title Director, EVP

Sanpietro, James Scott
1133 Avenue of Americas
New York, NY 10136

Title Director

Clouser, Caroline
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Johnson, Latrell
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, Treasurer

Harkin, Kevin M.
202 Halls Mill Road
Whitehouse Station, NJ 08889

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/31/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- REINSTATEMENT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/17/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format