Detail by Entity Name

Foreign Profit Corporation

NATIONAL PUBLIC FINANCE GUARANTEE CORPORATION

Filing Information
839784 37-6025608 12/30/1977 NY ACTIVE AMENDMENT 03/17/2010 NONE
Principal Address
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Changed: 01/13/2015
Mailing Address
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Changed: 01/13/2015
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/13/2014
Officer/Director Detail Name & Address

Title President, Chief Executive Officer and Director

FALLON, WILLIAM C.
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Title Managing Director, CFO, Treasurer and Director

YOUNG, CHRISTOPHER H.
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Title Managing Director, General Counsel, Secretary and Director

Rizzo, William
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Title Managing Director, Chief Risk Officer, Assistant Secretary and Director

Bergonzi, Adam T.
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Title Director

Schachinger, Joseph R.
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Title Director

Cooney, Brian J.
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Title Director

Osgood, Kimberly R.
1 MANHATTANVILLE ROAD
SUITE 301
PURCHASE, NY 10577

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/21/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- Name Change View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format