Search icon

COFACE NORTH AMERICA, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This 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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated? Let us know

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