Entity Name: | COLONIA INSURANCE COMPANY (U.S. BRANCH) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Sep 1980 (45 years ago) |
Date of dissolution: | 29 May 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 May 1991 (34 years ago) |
Document Number: | 846863 |
FEI/EIN Number |
521068934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 JOHN STREET, NEW YORK, NY, 10038 |
Mail Address: | 116 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
DANNASCH, CLAUS | President | 815 PARK AVENUE, NEW YORK, NY |
DANNASCH, CLAUS | Director | 815 PARK AVENUE, NEW YORK, NY |
VON KROSIGK, AXEL | Director | FICHTESTRASSEE 1, 5000 COLOGNE, W GERM |
LAIACONA, JAMES | Vice President | 1306 81ST ST., BROOKLYN, NY |
STERNBERG, JAMES W | Vice President | 105 NORTH SPRUCE ST, RAMSEY, NJ |
STERNBERG, JAMES W | Treasurer | 105 NORTH SPRUCE ST, RAMSEY, NJ |
MILLETT, THURSTON J. | Vice President | 153 OCEANVIEW RD., E. ROCKAWAY, NY |
MILLETT, THURSTON J. | Director | 153 OCEANVIEW RD., E. ROCKAWAY, NY |
JAZ, ANDREW | Vice President | 4 DONNA COURT, RAMSEY, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
WITHDRAWAL | 1991-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-06-29 | 116 JOHN STREET, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 1984-06-29 | 116 JOHN STREET, NEW YORK, NY 10038 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State