Search icon

NEW YORK LIFE INSURANCE COMPANY

Company Details

Entity Name: NEW YORK LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Feb 1928 (97 years ago)
Document Number: 803287
FEI/EIN Number 13-5582869
Address: 51 Madison Avenue, New York, NY 10010
Mail Address: 51 Madison Avenue, New York, NY 10010
Place of Formation: NEW YORK

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Vice President

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
Becher, Eric R. Vice President 51 Madison Avenue, New York, NY 10010
Mak, William Vice President 51 Madison Avenue, New York, NY 10010
Hadjucek, Laura Vice President 51 Madison Avenue, New York, NY 10010
Froshiesar, Donn Vice President 51 Madison Avenue, New York, NY 10010
Freeman, Lisa A. Vice President 51 Madison Avenue, New York, NY 10010
DiCarmine, Kristen Vice President 51 Madison Avenue, New York, NY 10010
Cristallo, Gina A. Vice President 51 Madison Avenue, New York, NY 10010
Schair, Adam B. Vice President 51 Madison Avenue, New York, NY 10010

Senior Vice President

Name Role Address
McCarthy, Elizabeth W. Senior Vice President 51 Madison Avenue, New York, NY 10010
Jayaraman, Nithya Senior Vice President 51 Madison Avenue, New York, NY 10010
Herwig, Julie E. Senior Vice President 51 Madison Avenue, New York, NY 10010
Micucci, Alison H. Senior Vice President 51 Madison Avenue, New York, NY 10010
Schwartz, Richard C. Senior Vice President 51 Madison Avenue, New York, NY 10010
Heine, Kevin J. Senior Vice President 51 Madison Avenue, New York, NY 10010
Giacco, Jay J. Senior Vice President 51 Madison Avenue, New York, NY 10010
Cruz, David Senior Vice President 51 Madison Avenue, New York, NY 10010
Berlin, Scott L. Senior Vice President 51 Madison Avenue, New York, NY 10010
Hung, Yie-Hsin Senior Vice President 51 Madison Avenue, New York, NY 10010

Actuary

Name Role Address
Ouyang, Bo Actuary 51 Madison Avenue, New York, NY 10010
Ng, Chern C. Actuary 51 Madison Avenue, New York, NY 10010
Musheyev, Stanislav S. Actuary 51 Madison Avenue, New York, NY 10010
Mujala, Maambo Actuary 51 Madison Avenue, New York, NY 10010
Melis, Jill M. Actuary 51 Madison Avenue, New York, NY 10010
McGettrick, Kevin M. Actuary 51 Madison Avenue, New York, NY 10010
Matiounine, Youri N. Actuary 51 Madison Avenue, New York, NY 10010
Marrin, Clarke E. Actuary 51 Madison Avenue, New York, NY 10010
Lubliner, Douglas B. Actuary 51 Madison Avenue, New York, NY 10010
Luan, Yinyin Actuary 51 Madison Avenue, New York, NY 10010

Head of Agency

Name Role Address
Madgett, Mark J. Head of Agency 51 Madison Avenue, New York, NY 10010

Executive Vice President

Name Role Address
Malloy, Anthony R. Executive Vice President 51 Madison Avenue, New York, NY 10010
Madgett, Mark J. Executive Vice President 51 Madison Avenue, New York, NY 10010
Feldstein, Eric Executive Vice President 51 Madison Avenue, New York, NY 10010
Davidson, Sheila K. Executive Vice President 51 Madison Avenue, New York, NY 10010

Chief Investment Officer

Name Role Address
Malloy, Anthony R. Chief Investment Officer 51 Madison Avenue, New York, NY 10010

Chief Financial Officer

Name Role Address
Feldstein, Eric Chief Financial Officer 51 Madison Avenue, New York, NY 10010

Director

Name Role Address
Novick, Barbara G. Director 51 Madison Avenue, New York, NY 10010
Steiner, Paula A. Director 51 Madison Avenue, New York, NY 10010
Babineaux-Fontenot, Claire L. Director 51 Madison Avenue, New York, NY 10010
Friel, Robert F. Director 51 Madison Avenue, New York, NY 10010
Smith, Gerald B. Director 51 Madison Avenue, New York, NY 10010
Shirley, Edward D. Director 51 Madison Avenue, New York, NY 10010
Schievelbein, Thomas C. Director 51 Madison Avenue, New York, NY 10010
Kinnaird, Donna H. Director 51 Madison Avenue, New York, NY 10010
Fiedler, Mark L. Director 51 Madison Avenue, New York, NY 10010
de la Vega, Ralph Director 51 Madison Avenue, New York, NY 10010

Corporate Vice President

Name Role Address
Portnoy, Scott M. Corporate Vice President 51 Madison Avenue, New York, NY 10010
Hall, Randall M. Corporate Vice President 51 Madison Avenue, New York, NY 10010
Delaney, Thomas Corporate Vice President 51 Madison Avenue, New York, NY 10010
Berry, Ross Corporate Vice President 51 Madison Avenue, New York, NY 10010
Warren, Paula Corporate Vice President 51 Madison Avenue, New York, NY 10010
Martino, Frank Corporate Vice President 51 Madison Avenue, New York, NY 10010
Kusa, Jennifer Corporate Vice President 51 Madison Avenue, New York, NY 10010
Black, Meaghan Corporate Vice President 51 Madison Avenue, New York, NY 10010

Deputy General Counsel

Name Role Address
Miller, Amy Deputy General Counsel 51 Madison Avenue, New York, NY 10010
Lenz, Scott L. Deputy General Counsel 51 Madison Avenue, New York, NY 10010
Smith, A. Thomas, III Deputy General Counsel 51 Madison Avenue, New York, NY 10010
McDonnell, Michael Deputy General Counsel 51 Madison Avenue, New York, NY 10010
Karmen, Robert Deputy General Counsel 51 Madison Avenue, New York, NY 10010

Secretary

Name Role Address
Miller, Amy Secretary 51 Madison Avenue, New York, NY 10010

Chief Executive Officer

Name Role Address
DeSanto, Craig L. Chief Executive Officer 51 Madison Avenue, New York, NY 10010

President

Name Role Address
DeSanto, Craig L. President 51 Madison Avenue, New York, NY 10010

Chairman

Name Role Address
Mathas, Theodore A. Chairman 51 Madison Avenue, New York, NY 10010

Authorized Trading Officer

Name Role Address
Donnenfield, Alexander Authorized Trading Officer 51 Madison Avenue, New York, NY 10010

Assistant Treasurer

Name Role Address
Seripiero, Vito C. Assistant Treasurer 51 Madison Avenue, New York, NY 10010

Assistant Secretary

Name Role Address
Garvey-Potvin, Sarah K. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Davitt, Daniel W. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Bai, Lisa A. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Hennessy, Brian R. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Warren, Paula Assistant Secretary 51 Madison Avenue, New York, NY 10010
Pirro, Salvatore B. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Petit, Ron F. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Neenan, Sean P. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Cardno, Laura Assistant Secretary 51 Madison Avenue, New York, NY 10010
Brazel, Chris A. Assistant Secretary 51 Madison Avenue, New York, NY 10010

Chief Tax Counsel

Name Role Address
Lenz, Scott L. Chief Tax Counsel 51 Madison Avenue, New York, NY 10010

Chief Investment Counsel

Name Role Address
Smith, A. Thomas, III Chief Investment Counsel 51 Madison Avenue, New York, NY 10010

Chief Insurance Counsel

Name Role Address
McDonnell, Michael Chief Insurance Counsel 51 Madison Avenue, New York, NY 10010

Treasurer

Name Role Address
Hendry, Thomas A. Treasurer 51 Madison Avenue, New York, NY 10010

General Counsel

Name Role Address
Lamarque, Natalie General Counsel 51 Madison Avenue, New York, NY 10010

General Auditor

Name Role Address
Drinkard, Kenneth R. General Auditor 51 Madison Avenue, New York, NY 10010

Controller

Name Role Address
Gardner, Robert M. Controller 51 Madison Avenue, New York, NY 10010

Chief Risk Officer

Name Role Address
Rosenthal, Benjamin L. Chief Risk Officer 51 Madison Avenue, New York, NY 10010

Chief Diversity Officer

Name Role Address
Navarro, Kathleen Chief Diversity Officer 51 Madison Avenue, New York, NY 10010

Chief Compliance Officer

Name Role Address
Badler, Sara L. Chief Compliance Officer 51 Madison Avenue, New York, NY 10010

Chief Actuary

Name Role Address
Brill, Elizabeth K. Chief Actuary 51 Madison Avenue, New York, NY 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 51 Madison Avenue, New York, NY 10010 No data
CHANGE OF MAILING ADDRESS 2022-04-28 51 Madison Avenue, New York, NY 10010 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Documents

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: 07 Feb 2025

Sources: Florida Department of State