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 Name | XL Reinsurance America Inc. |
|---|---|
| Company Agent | Chief Financial Officer |
| Company Status | Active |
| Date Filed | 30 June 1938 (87 years, 9 months ago) |
| Entity Number | 804922 |
| FEI/EIN Number | 13-1290712 |
| Entity Type | Foreign Profit Corporation |
| State | NY |
Last Event
| Description | Name Change Amendment |
|---|---|
| Date Filed | 28 June 2001 (24 years, 9 months ago) |
Officers
| Secretary, Svp, General Counsel | Agosta, Steven P 1 Star Point 4th Floor, North Tower Stamford, CT 06902 |
|---|---|
| Director, President, Chairman | Buse, Christopher F 1 Star Point 4th Floor, North Tower Stamford, CT 06902 |
| VP | Norris, James M 677 Washington Blvd 10th Floor, Suite 1000 Stamford, CT 06901 |
| Svp, Cfo & Treasurer | Tempesta, Michael J 1 Star Point 4th Floor, North Tower Stamford, CT 06902 |
| Vp, Controller | Will, Andrew R 677 Washington Blvd 10th Floor, Suite 1000 Stamford, CT 06901 |
| Asst. Secretary | Clausi, Karen M 677 Washington Blvd 10th Floor, Suite 1000 Stamford, CT 06901 |
| Asst. Secretary | Perkins, Toni 677 Washington Blvd 10th Floor, Suite 1000 Stamford, CT 06901 |
| VP | Divirgilio, James M 100 Constitution Plaza Hartford, CT 06103 |
| VP | Ditaranto, Mark A 1 Star Point 4th Floor, North Tower Stamford, CT 06902 |
| Asst. Secretary | Mims, Sarah B 505 Eagleview Boulevard Exton, PA 19341 |
| Director | De Peretti, Jacques 25 Avenue Matignon Paris 75008 Fr |
| Director | Harlin, Gerald 33 Rue Henri De Regnier Versailles 78000 Fr |
| Director | Nadeau, Donna |
| Director | Piazzolla, Salvatore 22 Byfield Lane Greenwich, CT 06830 |
| Director | Rignault, Jean-Paul 192 Chemin Du Mas D Ayran St Quentin La Poterie 30700 Fr |
| Director | Roy, John M 330 East 79th Street Apt. 10A New York, NY 10075 |
| Director | Pilko, Lucy L |
| Director | Buchmann, Irina 677 Washington Blvd 10th Floor, Suite 1000 Stamford, CT 06901 |
Principal Address
| Address | 225 Liberty Street New York, NY 10281 |
|---|
Agent Address
| Address | 200 East Gaines Street Tallahassee, FL 32399-0000 |
|---|
Mailing Address
| Address | 1 Star Point 4th Floor, North Tower Stamford, CT 06902 |
|---|
Filing History
| 12 January 2024 | Annual Report |
|---|---|
| 24 April 2023 | Annual Report |
| 18 April 2022 | Annual Report |
| 23 April 2021 | Annual Report |
| 3 June 2020 | Annual Report |
| 22 April 2019 | Annual Report |
| 18 April 2018 | Annual Report |
| 11 January 2017 | Annual Report |
| 24 March 2016 | Annual Report |
| 20 April 2015 | Annual Report |
| 10 March 2014 | Annual Report |
| 31 January 2013 | Annual Report |
| 9 January 2012 | Annual Report |
| 4 January 2011 | Annual Report |
| 13 January 2010 | Annual Report |
| 8 April 2009 | Annual Report |
| 19 February 2008 | Annual Report |
| 16 February 2007 | Annual Report |
| 30 January 2006 | Annual Report |
| 9 February 2005 | Annual Report |
| 25 March 2004 | Annual Report |
| 5 May 2003 | Annual Report |
| 1 April 2002 | Annual Report |
| 28 June 2001 | Name Change |
| 15 May 2001 | Annual Report |
| 28 March 2000 | Annual Report |
| 23 March 1999 | Annual Report |
| 26 March 1998 | Annual Report |
| 4 March 1997 | Annual Report |
| 26 March 1996 | Annual Report |
| 21 April 1995 | Annual Report |
