Search icon

NEW YORK LIFE INSURANCE AND ANNUITY CORPORATION

Company Details

Entity Name: NEW YORK LIFE INSURANCE AND ANNUITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: 848325
FEI/EIN Number 13-3044743
Address: 51 Madison Avenue, New York, NY 10010
Mail Address: 51 Madison Avenue, New York, NY 10010
Place of Formation: DELAWARE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Corporate Vice President

Name Role Address
Hayden, Adam C. Corporate Vice President 51 Madison Avenue, New York, NY 10010
Masters, Alicia Corporate Vice President 51 Madison Avenue, New York, NY 10010
Mercharles, Alix Corporate Vice President 51 Madison Avenue, New York, NY 10010
Meehling, Amanda Corporate Vice President 51 Madison Avenue, New York, NY 10010
Herneker, Amy Corporate Vice President 51 Madison Avenue, New York, NY 10010
Gedacht, Andrew Corporate Vice President 51 Madison Avenue, New York, NY 10010
Grullon, Angelica Corporate Vice President 51 Madison Avenue, New York, NY 10010
Higgins-Lewis, Antra Corporate Vice President 51 Madison Avenue, New York, NY 10010
McKenna, April Corporate Vice President 51 Madison Avenue, New York, NY 10010
Gandolfi, Arthur Corporate Vice President 51 Madison Avenue, New York, NY 10010

Senior Vice President

Name Role Address
Cook, Alexander I. M. Senior Vice President 51 Madison Avenue, New York, NY 10010
Micucci, Alison H. Senior Vice President 51 Madison Avenue, New York, NY 10010
Brill, Elizabeth K. Senior Vice President 51 Madison Avenue, New York, NY 10010
Harte, Francis Michael Senior Vice President 51 Madison Avenue, New York, NY 10010
Yoon, Jae Senior Vice President 51 Madison Avenue, New York, NY 10010
Loffredo, John M. Senior Vice President 51 Madison Avenue, New York, NY 10010
Talgo, Mark W. Senior Vice President 51 Madison Avenue, New York, NY 10010
Wion, Matthew D. Senior Vice President 51 Madison Avenue, New York, NY 10010
DiMella, Robert A. Senior Vice President 51 Madison Avenue, New York, NY 10010
Gardner, Robert M. Senior Vice President 51 Madison Avenue, New York, NY 10010

Director

Name Role Address
Cook, Alexander I. M. Director 51 Madison Avenue, New York, NY 10010
Miller, Amy Director 51 Madison Avenue, New York, NY 10010
Brill, Elizabeth K. Director 51 Madison Avenue, New York, NY 10010
Harte, Francis Michael Director 51 Madison Avenue, New York, NY 10010
Madgett, Mark J. Director 51 Madison Avenue, New York, NY 10010
Wion, Matthew D. Director 51 Madison Avenue, New York, NY 10010
Gardner, Robert M. Director 51 Madison Avenue, New York, NY 10010
Hendry, Thomas A. Director 51 Madison Avenue, New York, NY 10010

Actuary

Name Role Address
Laguerre, Claudel Actuary 51 Madison Avenue, New York, NY 10010
Kwei, Brian Actuary 51 Madison Avenue, New York, NY 10010
Csillag, Carmen Actuary 51 Madison Avenue, New York, NY 10010
Allen, Eileen M. Actuary 51 Madison Avenue, New York, NY 10010
Lei, Debra T. Actuary 51 Madison Avenue, New York, NY 10010
Lubliner, Douglas B. Actuary 51 Madison Avenue, New York, NY 10010
Lynn, Eric J. Actuary 51 Madison Avenue, New York, NY 10010
Riven, Inga Actuary 51 Madison Avenue, New York, NY 10010
Pyo, InKyung Actuary 51 Madison Avenue, New York, NY 10010
McKeon, Jack Actuary 51 Madison Avenue, New York, NY 10010

Corporate Communications GM

Name Role Address
O'Hearn, Claudine C. Corporate Communications GM 51 Madison Avenue, New York, NY 10010

Associate General Counsel

Name Role Address
Meade, Colleen A. Associate General Counsel 51 Madison Avenue, New York, NY 10010

Secretary

Name Role Address
Meade, Colleen A. Secretary 51 Madison Avenue, New York, NY 10010

Service Center

Name Role Address
Taylor, Brian A. Service Center 51 Madison Avenue, New York, NY 10010
Elliot, James J. Service Center 51 Madison Avenue, New York, NY 10010
Matyja, Laura Service Center 51 Madison Avenue, New York, NY 10010
Schneeberger, Robert W. Service Center 51 Madison Avenue, New York, NY 10010

Vice President

Name Role Address
Hanley, Dale A. Vice President 51 Madison Avenue, New York, NY 10010
Fitzgerald, Edward J. Vice President 51 Madison Avenue, New York, NY 10010
Millay, Edward P. Vice President 51 Madison Avenue, New York, NY 10010
Lynn, Eric J. Vice President 51 Madison Avenue, New York, NY 10010
Hoffman, Eric S. Vice President 51 Madison Avenue, New York, NY 10010
Melka, Frank David Vice President 51 Madison Avenue, New York, NY 10010
Cherpelis, George S. Vice President 51 Madison Avenue, New York, NY 10010
Webster, Gregory H. Vice President 51 Madison Avenue, New York, NY 10010
Suh, Hannah L. Vice President 51 Madison Avenue, New York, NY 10010
Mosquera, Jaime Vice President 51 Madison Avenue, New York, NY 10010

Underwriting

Name Role Address
Almiroudis, Demetra Underwriting 51 Madison Avenue, New York, NY 10010
Holden, Thomas P. Underwriting 51 Madison Avenue, New York, NY 10010

Assistant Secretary

Name Role Address
Sharrier, Elizabeth A. Assistant Secretary 51 Madison Avenue, New York, NY 10010

Chief Actuary

Name Role Address
Brill, Elizabeth K. Chief Actuary 51 Madison Avenue, New York, NY 10010

Tax

Name Role Address
DiMartini, Joan Tax 51 Madison Avenue, New York, NY 10010

Vice President and Assistant Treasurer

Name Role Address
Hallahan, Mary T. Vice President and Assistant Treasurer 51 Madison Avenue, New York, NY 10010

Controller

Name Role Address
Gardner, Robert M. Controller 51 Madison Avenue, New York, NY 10010

Assistant Treasurer

Name Role Address
Donohue, Robert P. Assistant Treasurer 51 Madison Avenue, New York, NY 10010

Deputy General Counsel

Name Role Address
Lenz, Scott L. Deputy General Counsel 51 Madison Avenue, New York, NY 10010

Chief Tax Counsel

Name Role Address
Lenz, Scott L. Chief Tax Counsel 51 Madison Avenue, New York, NY 10010

Treasurer

Name Role Address
Hendry, Thomas A. Treasurer 51 Madison Avenue, New York, NY 10010

Committee Member

Name Role Address
Hendry, Thomas A. Committee Member 51 Madison Avenue, New York, NY 10010

Vice President and Chief Information Security Officer

Name Role Address
Mitchinson, Tod J. Vice President and Chief Information Security Officer 51 Madison Avenue, New York, NY 10010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-16 CHIEF FINANCIAL OFFICER No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 51 Madison Avenue, New York, NY 10010 No data
CHANGE OF MAILING ADDRESS 2021-04-24 51 Madison Avenue, New York, NY 10010 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
AMENDMENT 1985-10-10 No data No data
AMENDMENT 1985-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State