Search icon

STANDARD SECURITY LIFE INSURANCE COMPANY OF NEW YORK - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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