Search icon

NEW YORK LIFE AND HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NEW YORK LIFE AND HEALTH INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1984 (41 years ago)
Date of dissolution: 26 Jul 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jul 1999 (26 years ago)
Document Number: P01427
FEI/EIN Number 133139500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 51 MADISON AVE., NEW YORK, NY, 10010
Mail Address: %MYRNA GOODRICH, 980 JOLLY RD., BLUE BELL, PA, 19422
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LYNAUGH JOSEPH T President 1 LIBERTY PLAZA, NEW YORK, NY, 10006
LYNAUGH JOSEPH T Director 1 LIBERTY PLAZA, NEW YORK, NY, 10006
TERRY RONALD J Treasurer 1 LIBERTY PLAZA, NEW YORK, NY, 10006
TERRY RONALD J Vice President 1 LIBERTY PLAZA, NEW YORK, NY, 10006
ALBERICO JULIUS G Vice President 1 LIBERTY PLAZA, NEW YORK, NY, 10006
ALBERICO JULIUS G Director 1 LIBERTY PLAZA, NEW YORK, NY, 10006
JARVIS PAMELA Vice President 1 LIBERTY PLAZA, NEW YORK, NY, 10006
JARVIS PAMELA Secretary 1 LIBERTY PLAZA, NEW YORK, NY, 10006
HOYSTRADT JEAN Vice President 51 MADISON AVE., NEW YORK, NY, 10010
HOYSTRADT JEAN Secretary 51 MADISON AVE., NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-07-26 - -
CHANGE OF MAILING ADDRESS 1999-07-26 51 MADISON AVE., NEW YORK, NY 10010 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-31 51 MADISON AVE., NEW YORK, NY 10010 -

Documents

Name Date
Withdrawal 1999-07-26
ANNUAL REPORT 1998-05-27
Reg. Agent Change 1998-01-02
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State