Search icon

RELIASTAR LIFE INSURANCE COMPANY OF NEW YORK - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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