Entity Name: | SBLI USA LIFE INSURANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | F22000002538 |
FEI/EIN Number | 134076788 |
Address: | 1 PENN PLZ, NEW YORK, NY, 10119, US |
Mail Address: | PO BOX 12847, ROANOKE, VA, 24029, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES STREET, TALLAHASSEE, FL, 32399 |
Name | Role | Address |
---|---|---|
VON MOLTKE NICHOLAS | President | 1 PENN PLZ, NEW YORK, NY, 10119 |
Name | Role | Address |
---|---|---|
WINN ANN-KELLEY | Secretary | 4415 PHEASANT RIDGE RD, ROANOKE, VA, 24014 |
Name | Role | Address |
---|---|---|
WINN ANN-KELLEY | Vice President | 4415 PHEASANT RIDGE RD, ROANOKE, VA, 24014 |
Name | Role | Address |
---|---|---|
RYKER LINDSAY | Asst | 4415 PHEASANT RIDGE RD, ROANOKE, VA, 24014 |
Name | Role | Address |
---|---|---|
Jones Zachary | Chief Financial Officer | 1 PENN PLZ, NEW YORK, NY, 10119 |
Name | Role | Address |
---|---|---|
SCHNITZER BRUCE | Director | 1 PENN PLZ, NEW YORK, NY, 10119 |
CICIRELLI MARK | Director | 1 PENN PLZ, NEW YORK, NY, 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 1 PENN PLZ, STE 3806, NEW YORK, NY 10119 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 1 PENN PLZ, STE 3806, NEW YORK, NY 10119 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | CHIEF FINANCIAL OFFICER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 200 E GAINES STREET, TALLAHASSEE, FL 32399 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-07-12 |
Reg. Agent Change | 2023-04-28 |
Foreign Profit | 2022-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State