Entity Name: | COFACE NORTH AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 01 Nov 2002 |
Branch of: | COFACE NORTH AMERICA, INC., NEW YORK (Company Number 2046142) |
Business ALEI: | 0730113 |
Annual report due: | 31 Oct 2021 |
Business address: | 650 COLLEGE ROAD EAST SUITE 2005, PRINCETON, NJ, 08540, United States |
Mailing address: | 650 College Rd E, Suite 2005, Princeton, NJ, United States, 08540-6603 |
Place of Formation: | NEW YORK |
E-Mail: | alecia.harrison@coface.com |
NAICS
524126 Direct Property and Casualty Insurance CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH MOYLE | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States |
OSCAR VILLALONGA | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States |
GERARDO RONCONI | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States |
FRIEDRICH VON KRUSENSTIEM | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 302 WALNUT STREET, BROOKLINE, MA, 02445, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010139440 | 2021-11-01 | 2021-11-01 | Withdrawal | Certificate of Withdrawal | - |
0006992459 | 2020-09-28 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006638663 | 2019-09-06 | - | Annual Report | Annual Report | 2019 |
0006247128 | 2018-09-17 | - | Annual Report | Annual Report | 2018 |
0005925186 | 2017-09-14 | - | Annual Report | Annual Report | 2017 |
0005667817 | 2016-10-06 | - | Annual Report | Annual Report | 2016 |
0005485229 | 2016-01-27 | 2016-01-27 | Change of Agent | Agent Change | - |
0005404245 | 2015-09-30 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information