Entity Name: | NEW YORK LIFE INSURANCE COMPANY |
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: | 17 Feb 1928 (97 years ago) |
Document Number: | 803287 |
FEI/EIN Number |
13-5582869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 Madison Avenue, New York, NY, 10010, US |
Mail Address: | 51 Madison Avenue, New York, NY, 10010, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Bustamante Rene | Vice President | 51 Madison Avenue, New York, NY, 10010 |
Armstrong Vivian | Vice President | 51 Madison Avenue, New York, NY, 10010 |
McCarthy Elizabeth W | Seni | 51 Madison Avenue, New York, NY, 10010 |
Jayaraman Nithya | Seni | 51 Madison Avenue, New York, NY, 10010 |
Herwig Julie E | Seni | 51 Madison Avenue, New York, NY, 10010 |
Micucci Alison | Seni | 51 Madison Avenue, New York, NY, 10010 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 51 Madison Avenue, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 51 Madison Avenue, New York, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State