Detail by Officer/Registered Agent Name
Foreign Profit Corporation
21ST CENTURY NORTH AMERICA INSURANCE COMPANY
Filing Information
846846
13-3333609
08/29/1980
NY
ACTIVE
NAME CHANGE AMENDMENT
02/01/2010
04/01/2010
Principal Address
Changed: 03/23/2022
200 Garden City Plaza
Suite 400
Garden City, NY 11530
Suite 400
Garden City, NY 11530
Changed: 03/23/2022
Mailing Address
Changed: 04/30/2012
PO BOX 2450
GRAND RAPIDS, MI 49501-2450
GRAND RAPIDS, MI 49501-2450
Changed: 04/30/2012
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Address Changed: 01/22/2013
200 E. GAINES ST.
TALLAHASSEE, FL 32399
TALLAHASSEE, FL 32399
Address Changed: 01/22/2013
Officer/Director Detail
Name & Address
Title VP, Treasurer
NOH, THOMAS S
Title Asst. Treasurer
BARNES, GRETCHEN L
Title Director
Rothenberg, Bryan M
Title VP
McCarthy, Victoria L
Title VP
Baur, Maite I
Title Asst. Treasurer
Tomich, Anthony W
Title Director
Scott, Janice G
Title Director
Murray, Timothy J
Title Director
MARRONE, RONALD LEE
Title Director
GILDEMEISTER, ALAN R
Title Director
Allen, Thomas G
Title Asst. Treasurer
LANGFORD, MICHAEL J
Title Asst. Secretary
SEHGAL, PARUL
Title Asst. Secretary
PRYOR, J. NICOLE
Title Asst. Secretary
Giles, Margaret S
Title Director, President
Dinshaw, Behram M
Title VP
Yoo, Seung
Title VP, Other, Actuary
Nutting, James L
Title Secretary
Do, Chau
Title Asst. Secretary
Park, Joo
Title VP, Treasurer
NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
BARNES, GRETCHEN L
5600 BEECH TREE LANE
CALEDONIA, MI 49504-2450
CALEDONIA, MI 49504-2450
Title Director
Rothenberg, Bryan M
200 Garden City Plaza, Suite 400
Garden City, NY 11530
Garden City, NY 11530
Title VP
McCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Scott, Janice G
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Murray, Timothy J
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
MARRONE, RONALD LEE
6301 OWENSMOUTH AVE
WOODLAND HILLS, CA 91367
WOODLAND HILLS, CA 91367
Title Director
GILDEMEISTER, ALAN R
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Allen, Thomas G
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
LANGFORD, MICHAEL J
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
SEHGAL, PARUL
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
PRYOR, J. NICOLE
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director, President
Dinshaw, Behram M
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Yoo, Seung
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Other, Actuary
Nutting, James L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Secretary
Do, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Park, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 03/15/2023 |
2024 | 04/10/2024 |
Document Images