Detail by Entity 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
295 Madison Ave
Suite 1401
New York, NY 10017

Changed: 04/15/2024
Mailing Address
701 Brickell Ave
Suite 2150
Miami, FL 33131

Changed: 04/15/2024
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
TALLAHASSEE, FL 32301

Name Changed: 04/28/2023

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title President, CEO, Dir

Goldie, Charles
295 Madison Ave
Suite 1401
New York, NY 10017

Title Director

De Segonzac, Louis
295 Madison Ave
Suite 1401
New York, NY 10017

Title Director, Treasurer, CFO

Rizzo, Francesco
295 Madison Ave
Suite 1401
New York, NY 10017

Title Director

Amelio, Maria
295 Madison Ave
Suite 1401
New York, NY 10017

Title Secretary

Schwibs, Nadin
295 Madison Ave
Suite 1401
New York, NY 10017

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/28/2023
2024 04/15/2024