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 Name21st Century North America Insurance Company
Company AgentChief Financial Officer
Company StatusActive
Date Filed29 August 1980 (43 years, 8 months ago)
Entity Number846846
FEI/EIN Number13-3333609
Entity TypeForeign Profit Corporation
StateNY

Last Event

DescriptionName Change Amendment
Date Filed1 February 2010 (14 years, 2 months ago)
Effective Date1 April 2010 (14 years ago)

Officers

Vp, TreasurerNoh, Thomas S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. TreasurerBarnes, Gretchen L
5600 Beech Tree Lane
Caledonia, MI 49504-2450
DirectorRothenberg, Bryan M
200 Garden City Plaza, Suite 400
Garden City, NY 11530
VPMcCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 91367
VPBaur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. TreasurerTomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367
DirectorScott, Janice G
6301 Owensmouth Ave
Woodland Hills, CA 91367
DirectorMurray, Timothy J
6301 Owensmouth Ave
Woodland Hills, CA 91367
DirectorMarrone, Ronald Lee
6301 Owensmouth Ave
Woodland Hills, CA 91367
DirectorGildemeister, Alan R
6301 Owensmouth Ave
Woodland Hills, CA 91367
DirectorAllen, Thomas G
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. TreasurerLangford, Michael J
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. SecretarySehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. SecretaryPryor, J. Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. SecretaryGiles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Director, PresidentDinshaw, Behram M
6301 Owensmouth Ave
Woodland Hills, CA 91367
VPYoo, Seung
6301 Owensmouth Ave
Woodland Hills, CA 91367
Vp, Other, ActuaryNutting, James L
6301 Owensmouth Ave
Woodland Hills, CA 91367
SecretaryDo, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367
Asst. SecretaryPark, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367

Principal Address

Address200 Garden City Plaza
Suite 400
Garden City, NY 11530

Agent Address

Address200 E. Gaines St.
Tallahassee, FL 32399

Mailing Address

AddressPo Box 2450
Grand Rapids, MI 49501-2450

Filing History

10 April 2024Annual Report
15 March 2023Annual Report
23 March 2022Annual Report
1 April 2021Annual Report
13 March 2020Annual Report
18 April 2019Annual Report
13 April 2018Annual Report
11 January 2017Annual Report
15 January 2016Annual Report
12 January 2015Annual Report
6 January 2014Annual Report
22 January 2013Annual Report
30 April 2012Annual Report
14 January 2011Annual Report
19 April 2010Annual Report
1 February 2010Name Change
1 May 2009Annual Report
5 May 2008Annual Report
26 April 2007Annual Report
17 May 2006Annual Report
26 October 2005Reinstatement
29 April 2004Annual Report
29 April 2003Annual Report
1 May 2002Annual Report
1 May 2001Annual Report
7 July 2000Annual Report
1 May 1999Annual Report
18 May 1998Annual Report
6 May 1997Annual Report
1 May 1996Annual Report
1 May 1995Annual Report