Entity Name: | AXA XL RE UNDERWRITING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Feb 2021 (4 years ago) |
Document Number: | F21000000998 |
FEI/EIN Number | 943094358 |
Address: | 1 Star Point, 4th Floor, North Tower, Stamford, CT, 06902, US |
Mail Address: | 1 Star Point, 4th Floor, North Tower, Stamford, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BUSE CHRISTOPHER F | Director | 1 Star Point, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
PERKINS TONI A | Vice President | 677 Washington Blvd, Stamford, CT, 06901 |
Agosta Steven P | Vice President | 1 Star Point, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
SALJANIN MARY | Treasurer | 677 Washington Blvd, Stamford, CT, 06901 |
Name | Role | Address |
---|---|---|
Agosta Steven P | Secretary | 1 Star Point, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Berkowitz Eyal | Asst | 100 Constitution Plaza, Hartford, CT, 06103 |
Buck Nancy F | Asst | 677 Washington Blvd, Stamford, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1 Star Point, 4th Floor, North Tower, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1 Star Point, 4th Floor, North Tower, Stamford, CT 06902 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
Foreign Profit | 2021-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State