Search icon

US INTERNATIONAL REINSURANCE COMPANY

Company Details

Entity Name: US INTERNATIONAL REINSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1987 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P15879
FEI/EIN Number 02-0349547
Address: 59 MAIDEN LANE, NEW YORK, NY 10038
Mail Address: 59 MAIDEN LANE, 3RD FLOOR, NEW YORK, NY 10038
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Chairman

Name Role Address
JOHNSON, PETER D Chairman 59 MAIDEN LANE, NEW YORK, NY 10038

Chief Executive Officer

Name Role Address
JOHNSON, PETER D Chief Executive Officer 59 MAIDEN LANE, NEW YORK, NY 10038

Director

Name Role Address
CALLAHAN, CHARLES E Director 59 MAIDEN LANE, NEW YORK, NY 10038

President

Name Role Address
CALLAHAN, CHARLES E President 59 MAIDEN LANE, NEW YORK, NY 10038

Vice President

Name Role Address
MOAK, ROGER M Vice President 59 MAIDEN LANE, NEW YORK, NY 10038
WILSON, ARTHUR D Vice President 59 MAIDEN LANE, NEW YORK, NY 10038

Secretary

Name Role Address
MOAK, ROGER M Secretary 59 MAIDEN LANE, NEW YORK, NY 10038

Treasurer

Name Role Address
WILSON, ARTHUR D Treasurer 59 MAIDEN LANE, NEW YORK, NY 10038

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1999-05-10 59 MAIDEN LANE, NEW YORK, NY 10038 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-08-15
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-02-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State