21st Century North America Insurance Company is an active Floridian business entity incorporated 29th August 1980. Chief Financial Officer acts as the agent for this company. The last filing (Name Change Amendment) for this company was 1st February 2010. Thomas S Noh, Gretchen L Barnes, Bryan M Rothenberg and 17 others are officers of this company.
Company Data
| Company Name | 21st Century North America Insurance Company |
|---|---|
| Company Agent | Chief Financial Officer |
| Company Status | Active |
| Date Filed | 29 August 1980 (45 years, 2 months ago) |
| Entity Number | 846846 |
| FEI/EIN Number | 13-3333609 |
| Entity Type | Foreign Profit Corporation |
| State | NY |
Last Event
| Description | Name Change Amendment |
|---|---|
| Date Filed | 1 February 2010 (15 years, 9 months ago) |
| Effective Date | 1 April 2010 (15 years, 7 months ago) |
Officers
| Vp, Treasurer | Noh, Thomas S 6301 Owensmouth Ave Woodland Hills, CA 91367 |
|---|---|
| Asst. Treasurer | Barnes, Gretchen L 5600 Beech Tree Lane Caledonia, MI 49504-2450 |
| Director | Rothenberg, Bryan M 200 Garden City Plaza, Suite 400 Garden City, NY 11530 |
| VP | McCarthy, Victoria L 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| VP | Baur, Maite I 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Asst. Treasurer | Tomich, Anthony W 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Director | Scott, Janice G 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Director | Murray, Timothy J 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Director | Marrone, Ronald Lee 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Director | Gildemeister, Alan R 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Director | Allen, Thomas G 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Asst. Treasurer | Langford, Michael J 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Asst. Secretary | Sehgal, Parul 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Asst. Secretary | Pryor, J. Nicole 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Asst. Secretary | Giles, Margaret S 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Director, President | Dinshaw, Behram M 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| VP | Yoo, Seung 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Vp, Other, Actuary | Nutting, James L 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Secretary | Do, Chau 6301 Owensmouth Ave Woodland Hills, CA 91367 |
| Asst. Secretary | Park, Joo 6301 Owensmouth Ave Woodland Hills, CA 91367 |
Principal Address
| Address | 200 Garden City Plaza Suite 400 Garden City, NY 11530 |
|---|
Agent Address
| Address | 200 E. Gaines St. Tallahassee, FL 32399 |
|---|
Mailing Address
| Address | Po Box 2450 Grand Rapids, MI 49501-2450 |
|---|
Filing History
| 10 April 2024 | Annual Report |
|---|---|
| 15 March 2023 | Annual Report |
| 23 March 2022 | Annual Report |
| 1 April 2021 | Annual Report |
| 13 March 2020 | Annual Report |
| 18 April 2019 | Annual Report |
| 13 April 2018 | Annual Report |
| 11 January 2017 | Annual Report |
| 15 January 2016 | Annual Report |
| 12 January 2015 | Annual Report |
| 6 January 2014 | Annual Report |
| 22 January 2013 | Annual Report |
| 30 April 2012 | Annual Report |
| 14 January 2011 | Annual Report |
| 19 April 2010 | Annual Report |
| 1 February 2010 | Name Change |
| 1 May 2009 | Annual Report |
| 5 May 2008 | Annual Report |
| 26 April 2007 | Annual Report |
| 17 May 2006 | Annual Report |
| 26 October 2005 | Reinstatement |
| 29 April 2004 | Annual Report |
| 29 April 2003 | Annual Report |
| 1 May 2002 | Annual Report |
| 1 May 2001 | Annual Report |
| 7 July 2000 | Annual Report |
| 1 May 1999 | Annual Report |
| 18 May 1998 | Annual Report |
| 6 May 1997 | Annual Report |
| 1 May 1996 | Annual Report |
| 1 May 1995 | Annual Report |
