Search icon

NYLINK INSURANCE AGENCY INCORPORATED

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Tax

Name Role Address
Bain, Karen A. Tax 51 Madison Avenue, New York, NY 10010

Associate Legal Officer

Name Role Address
Burris, Susanne Associate Legal Officer 51 Madison Avenue, New York, NY 10010

Assistant Secretary

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

Corporate Vice President

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

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

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

Director

Name Role Address
Rubin, Janis C. Director 51 Madison Avenue, New York, NY 10010

Treasurer

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

Chief Financial Officer

Name Role Address
Duarte, Deborah Chief Financial Officer 51 Madison Avenue, New York, NY 10010

Chief Legal Officer

Name Role Address
Rosh, Robert M. Chief Legal Officer 51 Madison Avenue, New York, NY 10010

Asst. Secretary

Name Role Address
Gonzalez, Antonio Asst. Secretary 51 Madison Avenue, New York, NY 10010

President

Name Role Address
Cruz, David President 51 Madison Avenue, New York, NY 10010

Chairman

Name Role Address
Cruz, David Chairman 51 Madison Avenue, New York, NY 10010

Events

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

Documents

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