Minet Re North America, Inc. Overview
Minet Re North America, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, March 14, 1995 and is approximately twenty-nine years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Minet Re North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Minet Re North America, Inc.
Name | |
---|---|
Paul A. Hagy 118 |
President
Chief Executive Officer
Treasurer
Director
Governing Person
|
Harold Le Vaughn Hooks 101 |
President
Director
Vice President
|
Domingo Garcia 67 |
President
CEO
Chief Executive Officer
Senior Vice Presiden
|
Not Applicable 11 |
President
|
Patrick Van Wert 1 |
President
Chief Operating Officer
|
Diane Aigotti 162 |
Treasurer
|
Jennifer L. Kraft 148 |
Director
Secretary
Vice President
S-Law
|
Richard E. Barry 120 |
Director
Vice President
As-Law
|
Ram Padmanabhan 73 |
Director
Vice President
S-Law
|
Paulette Solinski 52 |
Director
Vice President
Assistant Secretary
|
Carrie Disanto 36 |
Director
Vice President
Assistant Secretary
|
Cho Julie 29 |
Director
Secretary
Vice President
|
Ley Michelle S 27 |
Director
Assistant Secretary
Assistant Vice Presi
|
Lee Phyllis E 26 |
Director
Vice President
Assistant Secretary
|
Paul L. Karon 11 |
Director
Vice Chairman
|
J. Robert Bredahl 3 |
Director
|
Richard E. Harry |
Director
Vice President
|
Ellen R. Perle 1 |
Senior Vp
Senior Vice Presiden
|
Donna Hamel 8 |
Vice President
Assistant Secretary
General Counsel
|
Timothy W. Corley 1 |
Vice President
|
Kim Feyen 1 |
Vice President
|
Jody Iverson 1 |
Vice President
|
James Kleinberg 1 |
Vice President
|
Eric Krieger 1 |
Vice President
|
Kathy Mackenthun 1 |
Vice President
|
Patricia A. Shaw 1 |
Vice President
|
Laurie A. Sorenson 1 |
Vice President
|
Jason Sutherlin 1 |
Vice President
|
George Woods |
Vice President
|
Richard L. Vodziak 101 |
AVP-Taxes
|
Michelle S. Ley 86 |
Assistant Vice Presi
|
Garcia Domingo 29 |
Senior Vice Presiden
|
Jesper Groenvold 2 |
Chief Executive Officer
Executive Chairman
|
Kevin T. Campion 2 |
Executive Vice Presi
|
Andrew J. Rapoport 2 |
Senior Vice Presiden
|
Joseph Warnagiris 2 |
Senior Vice Presiden
|
Cathy Caviness 1 |
Assistant Vice Presi
|
David Grady 1 |
Senior Vice Presiden
|
Martin Helgestad 1 |
Senior Vice Presiden
|
Sharene R. Hicks 1 |
Senior Vice Presiden
|
Ruth R. Ketterling 1 |
Senior Vice Presiden
|
Lori Ostendorf 1 |
Assistant Vice Presi
|
Mark Richtmyer 1 |
Senior Vice Presiden
|
Edgardo Rodriguez 1 |
Assistant Vice Presi
|
Coleen Sinclair 1 |
Assistant Vice Presi
|
Lisa Skrede 1 |
Assistant Vice Presi
|
Gary Stewart 1 |
Assistant Vice Presi
|
Mark Stori 1 |
Senior Vice Presiden
|
Michele Watson |
Senior Vice Presiden
|
Showing 8 records out of 49
Known Addresses for Minet Re North America, Inc.
Corporate Filings for Minet Re North America, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10403306 |
Date Filed: | Monday, March 20, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 01930634 |
Date Filed: | Tuesday, March 21, 1995 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | New York |
State ID: | 1902779 |
Date Filed: | Tuesday, March 14, 1995 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/14/1995 | Name History/Actual | Minet Re North America, Inc. | |
3/20/1995 | Application For Certificate Of Authority | ||
3/28/1995 | Assumed Name Certificate | ||
3/28/1995 | Assumed Name Certificate | ||
3/28/1995 | Assumed Name Certificate | ||
3/28/1995 | Assumed Name Certificate | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Minet Re North America, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Minet Re North America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Minet Re North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records