Entity Name: | STANDARD SECURITY LIFE INSURANCE 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: | 15 Mar 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2024 (6 months ago) |
Document Number: | 816075 |
FEI/EIN Number |
13-5679267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 Madison Avenue, Suite 803, New York, NY, 10022, US |
Mail Address: | 488 Madison Avenue, Suite 803, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Boutin Scott | President | 1700 Market Street, Philadelphia, PA, 19103 |
Denaro Charles | Vice President | 1700 Market Street, Philadelphia, PA, 19103 |
Keesey Dan | Vice President | 1700 Market Street, Philadelphia, PA, 19103 |
Sherman Donald A | Director | 488 Madison Avenue, New York, NY, 10022 |
CT Corporation System | Agent | 1200 South Pine Island Rd, Plantation, FL, 33324 |
Staub John | Vice President | 1700 Market Street, Philadelphia, PA, 19103 |
Tanakamaru Yukiyoshi | Director | 488 Madison Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 488 Madison Avenue, Suite 803, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 488 Madison Avenue, Suite 803, New York, NY 10022 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-05 | 1200 South Pine Island Rd, Plantation, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-15 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State