Entity Name: | SCOR REINSURANCE COMPANY |
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: | 16 Jan 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | P04675 |
FEI/EIN Number |
751444207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 28 Liberty Street, NEW YORK, NY, 10005, US |
Address: | 28 Liberty Street, Suite 5400, NEW YORK, NY, 10005, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
McGahran Kathleen T | Director | 28 Liberty Street, NEW YORK, NY, 10005 |
Harden Christopher M | Secretary | 28 Liberty Street, NEW YORK, NY, 10005 |
Conoscente Jean-Paul | Director | 28 Liberty Street, NEW YORK, NY, 10005 |
Berg Nicholas G | President | 28 Liberty Street, NEW YORK, NY, 10005 |
de St Paer Jerry M | Director | 28 Liberty Street, New York, NY, 10005 |
Carlou Ingrid T | Director | 28 Liberty Street, New York, NY, 10005 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 28 Liberty Street, Suite 5400, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 28 Liberty Street, Suite 5400, NEW YORK, NY 10005 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State