Entity Name: | AXA XL INSURANCE COMPANY AMERICAS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Nov 2024 (3 months ago) |
Document Number: | F06000005056 |
FEI/EIN Number | 204929941 |
Mail Address: | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US |
Address: | c/o The Corporation Trust Co,, 1999 Bryan Street, DALLAS, TX, 75201, US |
Place of Formation: | DELAWARE |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800OG8ZMQDH7PJY89 | F06000005056 | US-FL | GENERAL | ACTIVE | 2006-01-08 | |||||||||||||||||||
|
Legal | C/O THE CORPORATION TRUST COMPANY, 1999 BRYAN STREET, SUITE 900, DALLAS, US-TX, US, 75201 |
Headquarters | 70 SEAVIEW AVENUE, STAMFORD, US-CT, US, 06902 |
Registration details
Registration Date | 2016-05-25 |
Last Update | 2024-03-27 |
Status | ISSUED |
Next Renewal | 2025-05-25 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | F06000005056 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SALJANIN MARY | Vice President | 677 Washington Blvd, Stamford, CT, 06901 |
PERKINS TONI | Vice President | 677 Washington Blvd, Stamford, CT, 06901 |
Name | Role | Address |
---|---|---|
DIVIRGILIO JAMES M | Seni | 100 CONSTITUTION PLAZA, HARTFORD, CT, 06103 |
MIMS SARAH B | Seni | 505 EAGLEVIEW BLVD, EXTON, PA, 19341 |
NORRIS JAMES M | Seni | 677 Washington Blvd, Stamford, CT, 06901 |
Name | Role | Address |
---|---|---|
NADEAU DONNA M | Director | 225 LIBERTY STREET, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-11-18 | AXA XL INSURANCE COMPANY AMERICAS | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | c/o The Corporation Trust Co,, 1999 Bryan Street, Suite 900, DALLAS, TX 75201 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | c/o The Corporation Trust Co,, 1999 Bryan Street, Suite 900, DALLAS, TX 75201 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-17 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-17 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
CANCEL ADM DISS/REV | 2007-10-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-18 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State