Search icon

THE UNITED STATES LIFE INSURANCE COMPANY IN THE CITY OF NEW YORK - Florida Company Profile

Branch

Company Details

Entity Name: THE UNITED STATES LIFE INSURANCE COMPANY IN THE CITY OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 1944 (81 years ago)
Branch of: THE UNITED STATES LIFE INSURANCE COMPANY IN THE CITY OF NEW YORK, NEW YORK (Company Number 6591406)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 804766
FEI/EIN Number 135459480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 Liberty Street, NEW YORK, NY, 10005, US
Mail Address: 2727A ALLEN PARKWAY, MS 3-D1, HOUSTON, TX, 77019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kophamel Frank A L 2727A Allen Parkway 3-D1, HOUSTON, TX, 77019
JENNINGS KYLE L Chie 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
Filiaggi Chris P Sr 2727A Allen Parkway 3-D1, HOUSTON, TX, 77019
Kophamel Frank A Receiver 2727A Allen Parkway 3-D1, HOUSTON, TX, 77019
Cotton-Hearne Julie Vice President P.O. Box 1591, Houston, TX, 77251
Gerhart Lisa K Vice President 2727A Allen Parkway 3-D1, Houston, TX, 77019
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 28 Liberty Street, FL 45th, NEW YORK, NY 10005 -
CHANGE OF MAILING ADDRESS 2015-02-21 28 Liberty Street, FL 45th, NEW YORK, NY 10005 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2012-05-16 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State