Entity Name: | NYLINK INSURANCE AGENCY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 13 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2024 (10 months ago) |
Document Number: | F97000001282 |
FEI/EIN Number | 13-3929029 |
Address: | 51 Madison Avenue, New York, NY 10010 |
Mail Address: | 51 Madison Avenue, New York, NY 10010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bain, Karen A. | Vice President | 51 Madison Avenue, New York, NY 10010 |
DeCaire, Xavier J. | Vice President | 51 Madison Avenue, New York, NY 10010 |
Rubin, Janis C. | Vice President | 51 Madison Avenue, New York, NY 10010 |
Hallahan, Mary T. | Vice President | 51 Madison Avenue, New York, NY 10010 |
Duarte, Deborah | Vice President | 51 Madison Avenue, New York, NY 10010 |
Rosh, Robert M. | Vice President | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Bain, Karen A. | Tax | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Burris, Susanne | Associate Legal Officer | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Burris, Susanne | Assistant Secretary | 51 Madison Avenue, New York, NY 10010 |
Sharrier, Elizabeth A. | Assistant Secretary | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Sharrier, Elizabeth A. | Corporate Vice President | 51 Madison Avenue, New York, NY 10010 |
Kamman, Isaac (Yitzie) B. | Corporate Vice President | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Meade, Colleen A. | Associate General Counsel | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Meade, Colleen A. | Secretary | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Mitchinson, Tod J. | Vice President and Chief Information Security Officer | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Rubin, Janis C. | Director | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Hallahan, Mary T. | Treasurer | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Duarte, Deborah | Chief Financial Officer | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Rosh, Robert M. | Chief Legal Officer | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Gonzalez, Antonio | Asst. Secretary | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Cruz, David | President | 51 Madison Avenue, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Cruz, David | Chairman | 51 Madison Avenue, New York, NY 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | C T Corporation System | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | 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 | 1997-12-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State