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
Changed: 03/17/2017
1133 Avenue of Americas
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 03/17/2017
Mailing Address
Changed: 03/17/2017
C/O MADELYN BALLESTEROS
202A Halls Mill Road
WHitehouse Station, NJ 08889
202A Halls Mill Road
WHitehouse Station, NJ 08889
Changed: 03/17/2017
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 01/08/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 01/08/2014
Officer/Director Detail
Name & Address
Title ASSISTANT SECRETARY
BALLESTEROS, MADELYN
Title Director, President
Lupica, John J
Title Secretary
Peene, Brandon M
Title Director, EVP
Sanpietro, James Scott
Title Director
Clouser, Caroline
Title Director
Johnson, Latrell
Title Director, Treasurer
Harkin, Kevin M.
Title ASSISTANT SECRETARY
BALLESTEROS, MADELYN
202A Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director, President
Lupica, John J
202B Halls Mill Road
WHitehouse Station, NJ 08889
WHitehouse Station, NJ 08889
Title Secretary
Peene, Brandon M
1133 Avenue of Americas
New York, NY 10036
New York, NY 10036
Title Director, EVP
Sanpietro, James Scott
1133 Avenue of Americas
New York, NY 10136
New York, NY 10136
Title Director
Clouser, Caroline
202 Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director
Johnson, Latrell
202 Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Title Director, Treasurer
Harkin, Kevin M.
202 Halls Mill Road
Whitehouse Station, NJ 08889
Whitehouse Station, NJ 08889
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 01/31/2023 |
2024 | 01/03/2024 |
Document Images