Search icon

GENWORTH LIFE INSURANCE COMPANY OF NEW YORK

Company Details

Entity Name: GENWORTH LIFE INSURANCE COMPANY OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Aug 2006 (18 years ago)
Document Number: F06000005643
FEI/EIN Number 222882416
Mail Address: 11011 W. Broad St., Glen Allen, VA, 23060, US
Address: 600 THIRD AVENUE, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SLOANE DAVID J Director 11011 W. Broad St., Glen Allen, VA, 23060
Saltzgaber Kelly A Director 11011 W. Broad St., Glen Allen, VA, 23060

Seni

Name Role Address
TORRES JR VIDAL J Seni 11011 W. Broad St., Glen Allen, VA, 23060

Vice President

Name Role Address
Asbury Pamela C Vice President 11011 W. Broad St., Glen Allen, VA, 23060
Johnson Kayla J Vice President 11011 W. Broad St., Glen Allen, VA, 23060

Assi

Name Role Address
Vaughan Hope M Assi 11011 W. Broad St., Glen Allen, VA, 23060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 600 THIRD AVENUE, NEW YORK, NY 10017 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 600 THIRD AVENUE, NEW YORK, NY 10017 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801902 TERMINATED 1000000804920 COLUMBIA 2018-11-21 2038-12-12 $ 4,866.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State