Search icon

WILTON REASSURANCE LIFE COMPANY OF NEW YORK - Florida Company Profile

Company Details

Entity Name: WILTON REASSURANCE LIFE 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: 07 Aug 1958 (67 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: 812975
FEI/EIN Number 941516991

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

Mail Address: 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US
Address: 800 Westchester Ave, STE 640 N, RYE BROOK, NY, 10573, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Ponomarev Dmitri E Chairman 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
TREGLIA ENRICO J Secretary 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
TREGLIA ENRICO J Vice President 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
BUCKNER ROBERT Vice President 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Mak Lauren Secretary 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Mak Lauren Vice President 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Sheefel Scott President 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
CT Corporation SYSTEM Agent 1200 S Pine Island Rd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-22 800 Westchester Ave, STE 640 N, RYE BROOK, NY 10573 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1200 S Pine Island Rd, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-01-16 CT Corporation SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 800 Westchester Ave, STE 640 N, RYE BROOK, NY 10573 -
NAME CHANGE AMENDMENT 2006-11-20 WILTON REASSURANCE LIFE COMPANY OF NEW YORK -
CANCEL ADM DISS/REV 2005-11-03 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001145571 TERMINATED 1000000114588 3963 295 2009-03-20 2029-04-15 $ 1,480.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State