Search icon

Amtrust North America, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Amtrust North America, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 May 2008 (17 years ago)
Business ID: 932015
State of Incorporation: DELAWARE
Principal Office Address: 59 Maiden Lane 43rd FloorNew York, NY 10038

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

President

Name Role Address
Adam Zev Karkowsky President 59 Maiden Lane, 43rd FL, New York, NY 10038

Director

Name Role Address
Christopher Harold Foy Director 59 Maiden Lane, 43rd FL, New York, NY 10038
Stephen Barry Ungar Director 59 Maiden Lane, 43rd Floor, New York, NY 10038
Justin Jerome Walls Caulfield Director 59 Maiden Lane 43rd Floor, New York, NY 10038

Vice President

Name Role Address
Christopher Harold Foy Vice President 59 Maiden Lane, 43rd FL, New York, NY 10038
Susan Howe Vice President 59 Maiden Lane, 43rd Floor, New York, NY 10038
Jeffrey Robert Fenster Vice President 59 Maiden Lane, 43rd Floor, New York, NY 10038
Michelle Gedney Vice President 59 Maiden Lane 43rd Floor, New York, NY 10038
Ariel NMN Gorelik Vice President 800 Superior Avenue E, 21st Floor, Cleveland, OH 44114
Justin Jerome Walls Caulfield Vice President 59 Maiden Lane 43rd Floor, New York, NY 10038

Secretary

Name Role Address
Stephen Barry Ungar Secretary 59 Maiden Lane, 43rd Floor, New York, NY 10038

Chairman

Name Role Address
Barry Dov Zyskind Chairman 59 Maiden Lane 43rd Floor, New York, NY 10038

Chief Financial Officer

Name Role Address
Daniel Anthony Pacicco Chief Financial Officer 59 Maiden Lane, 43rd Floor, New York, NY 10038

Assistant Secretary

Name Role Address
Janie Vanessa Clark Assistant Secretary 800 Superior Avenue E, 21st Floor, Cleveland, OH 44114

Treasurer

Name Role Address
Justin Jerome Walls Caulfield Treasurer 59 Maiden Lane 43rd Floor, New York, NY 10038

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-10 Annual Report For Amtrust North America, Inc.
Annual Report Filed 2024-04-12 Annual Report For Amtrust North America, Inc.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Annual Report Filed 2023-04-14 Annual Report For Amtrust North America, Inc.
Annual Report Filed 2022-04-08 Annual Report For Amtrust North America, Inc.
Amendment Form Filed 2022-01-20 Amendment For Amtrust North America, Inc.
Annual Report Filed 2021-04-06 Annual Report For Amtrust North America, Inc.
Annual Report Filed 2020-02-17 Annual Report For Amtrust North America, Inc.
Annual Report Filed 2019-03-19 Annual Report For Amtrust North America, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 08 May 2025

Sources: Company Profile on Mississippi Secretary of State Website