Search icon

TOKIO MARINE MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TOKIO MARINE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2008 (17 years ago)
Branch of: TOKIO MARINE MANAGEMENT, INC., NEW YORK (Company Number 410060)
Document Number: F08000003320
FEI/EIN Number 132871816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 590 Madison Avenue, 29th Floor, NEW YORK, NY, 10022, US
Mail Address: 590 Madison Avenue, 29th Floor, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ugaeri Daisuke President 590 Madison Avenue, 29th Floor, NEW YORK, NY, 10022
GOLDSTEIN B. STEVEN Director 499 Washington Blvd., Suite 1500, Jersey City, NJ, 07310
Ginn Ann Director 499 Washington Blvd., Suite 1500, Jersey City, NJ, 07310
Gilmer-Pauciello Karen Chief Financial Officer Three Bala Plaza East, Bala Cynwyd, PA, 19004
KELLY MICHAEL Treasurer c/o TMNA Services, LLC, Bala Cynwyd, PA, 19004
Sayago Edward Secretary 590 Madison Avenue, 29th Floor, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2023-04-28 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000447045 TERMINATED 1000000787542 COLUMBIA 2018-06-21 2038-06-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State