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 |
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 |
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 | - | - |
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 |
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