XL Reinsurance America Inc. is an active Floridian business entity incorporated 30th June 1938. Chief Financial Officer acts as the agent for this company. The last filing (Name Change Amendment) for this company was 28th June 2001. Steven P Agosta, Christopher F Buse, James M Norris and 15 others are officers of this company.

Company Data

Company NameXL Reinsurance America Inc.
Company AgentChief Financial Officer
Company StatusActive
Date Filed30 June 1938 (87 years, 9 months ago)
Entity Number804922
FEI/EIN Number13-1290712
Entity TypeForeign Profit Corporation
StateNY

Last Event

DescriptionName Change Amendment
Date Filed28 June 2001 (24 years, 9 months ago)

Officers

Secretary, Svp, General CounselAgosta, Steven P
1 Star Point
4th Floor, North Tower
Stamford, CT 06902
Director, President, ChairmanBuse, Christopher F
1 Star Point
4th Floor, North Tower
Stamford, CT 06902
VPNorris, James M
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
Svp, Cfo & TreasurerTempesta, Michael J
1 Star Point
4th Floor, North Tower
Stamford, CT 06902
Vp, ControllerWill, Andrew R
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
Asst. SecretaryClausi, Karen M
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
Asst. SecretaryPerkins, Toni
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
VPDivirgilio, James M
100 Constitution Plaza
Hartford, CT 06103
VPDitaranto, Mark A
1 Star Point
4th Floor, North Tower
Stamford, CT 06902
Asst. SecretaryMims, Sarah B
505 Eagleview Boulevard
Exton, PA 19341
DirectorDe Peretti, Jacques
25 Avenue Matignon
Paris 75008 Fr
DirectorHarlin, Gerald
33 Rue Henri De Regnier
Versailles 78000 Fr
DirectorNadeau, Donna
DirectorPiazzolla, Salvatore
22 Byfield Lane
Greenwich, CT 06830
DirectorRignault, Jean-Paul
192 Chemin Du Mas D Ayran
St Quentin La Poterie 30700 Fr
DirectorRoy, John M
330 East 79th Street
Apt. 10A
New York, NY 10075
DirectorPilko, Lucy L
DirectorBuchmann, Irina
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901

Principal Address

Address225 Liberty Street
New York, NY 10281

Agent Address

Address200 East Gaines Street
Tallahassee, FL 32399-0000

Mailing Address

Address1 Star Point
4th Floor, North Tower
Stamford, CT 06902

Filing History

12 January 2024Annual Report
24 April 2023Annual Report
18 April 2022Annual Report
23 April 2021Annual Report
3 June 2020Annual Report
22 April 2019Annual Report
18 April 2018Annual Report
11 January 2017Annual Report
24 March 2016Annual Report
20 April 2015Annual Report
10 March 2014Annual Report
31 January 2013Annual Report
9 January 2012Annual Report
4 January 2011Annual Report
13 January 2010Annual Report
8 April 2009Annual Report
19 February 2008Annual Report
16 February 2007Annual Report
30 January 2006Annual Report
9 February 2005Annual Report
25 March 2004Annual Report
5 May 2003Annual Report
1 April 2002Annual Report
28 June 2001Name Change
15 May 2001Annual Report
28 March 2000Annual Report
23 March 1999Annual Report
26 March 1998Annual Report
4 March 1997Annual Report
26 March 1996Annual Report
21 April 1995Annual Report