Detail by Entity Name

Foreign Profit Corporation

PLYMOUTH ROCK ASSURANCE PREFERRED CORPORATION

Filing Information
P06852 13-3801089 07/24/1985 NY INACTIVE WITHDRAWAL 01/03/2024 NONE
Principal Address
50 Charles Lindbergh Boulevard
Suite 401
Uniondale, NY 11553

Changed: 04/21/2022
Mailing Address
695 ATLANTIC AVENUE
BOSTON, MA 02111

Changed: 01/03/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/03/2024
Officer/Director Detail Name & Address

Title Chairman, Director

McElwee, Andrew A.
695 Atlantic Avenue
Boston, MA 02111

Title DIRECTOR, Treasurer

Hartranft, William D.
695 Atlantic Avenue
Boston, MA 02111

Title Secretary

Dwyer, Lauren E.
695 Atlantic Avenue
Boston, MA 02111

Title Director

Kirby, Brendan M.
695 Atlantic Avenue
Boston, MA 02111

Title Director

Granahan, Colleen M.
695 Atlantic Avenue
Boston, MA 02111

Title Director, CEO, President

BOYD, MARY J
695 Atlantic Avenue
Boston, MA 02111

Title Director

HILL, JOHN C
695 Atlantic Avenue
Boston, MA 02111

Title Director

Urie, Sandra A.
695 Atlantic Avenue
Boston, MA 02111

Annual Reports
Report YearFiled Date
2021 02/05/2021
2022 04/21/2022
2023 02/20/2023

Document Images
01/03/2024 -- WITHDRAWAL View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- Name Change View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- Reg. Agent Change View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- Name Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
10/26/2005 -- REINSTATEMENT View image in PDF format
06/04/2004 -- Name Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
10/30/1997 -- REINSTATEMENT View image in PDF format