Detail by Entity Name

Foreign Profit Corporation

SOMPO AMERICA FIRE & MARINE INSURANCE COMPANY

Filing Information
P26683 02-0537812 10/27/1989 NY ACTIVE NAME CHANGE AMENDMENT 01/11/2017 NONE
Principal Address
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Changed: 04/29/2019
Mailing Address
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Changed: 07/12/2023
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 Secretary

Lurie, Daniel S.
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Treasurer, Director

Hana, Entela
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Director

Goshen, Brian W.
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Director

Lawrence, Windy L.
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Director, President

Sparro, Christopher L.
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Director

Donelan, Christopher
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Director

Burnet, Nicolas
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title Director

Reilly, Ken
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title VP

Calotta, John
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Title VP

Appel, Richard M.
1221 Avenue of the Americas
19th Floor
NEW YORK, NY 10020

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/20/2022
2023 07/12/2023

Document Images
07/12/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- Name Change View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- Amendment and Name Change View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format