Entity Name: | RELIASTAR LIFE INSURANCE COMPANY OF NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 1922 (103 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2001 (24 years ago) |
Document Number: | 801594 |
FEI/EIN Number |
530242530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 WOODBURY ROAD, #208, WOODBURY, NY, 11797, US |
Mail Address: | 5780 Powers Ferry Road NW, Atlanta, GA, 30327, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P.O. BOX 6200 32314-6200, TALLAHASSEE, FL, 32399 |
Schultz TINA | Asst | 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401 |
Oh Tony | Seni | 5780 Powers Ferry Road NW, Atlanta, GA, 30327 |
Gelder James R | Director | 1000 Woodbury Road, Woodbury, NY, 11797 |
Weale Ross M | Director | 1000 Woodbury Road, Woodbury, NY, 11797 |
Coleman Carol V | Director | 144 E. 44th Street, New York, NY, 10017 |
Conley R. Michael | Director | 1000 Woodbury Road, Woodbury, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-03 | 1000 WOODBURY ROAD, #208, WOODBURY, NY 11797 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-04 | 1000 WOODBURY ROAD, #208, WOODBURY, NY 11797 | - |
REINSTATEMENT | 2001-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-02-25 | RELIASTAR LIFE INSURANCE COMPANY OF NEW YORK | - |
NAME CHANGE AMENDMENT | 1996-07-30 | RELIASTAR BANKERS SECURITY LIFE INSURANCE COMPANY | - |
REINSTATEMENT | 1985-08-29 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
AMENDMENT | 1973-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State