Entity Name: | MONITOR LIFE INSURANCE COMPANY OF NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 1985 (40 years ago) |
Document Number: | P06829 |
FEI/EIN Number |
160986348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 Madison Avenue, Morristown, NJ, 07960, US |
Mail Address: | 305 Madison Avenue, Morrist, NJ, 07960, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ADEE MARC J | Chairman | 305 Madison Avenue, Morristown, NJ, 07960 |
MCGEDDY GARY J | President | 5 Christopher Way, Eatontown, NJ, 07724 |
FRENCH GEORGE R | Vice President | 305 Madison Avenue, Morristown, NJ, 07960 |
SCAGLIONE CARMINE J | Secretary | 305 Madison Avenue, Morristown, NJ, 07960 |
SCAGLIONE CARMINE J | Vice President | 305 Madison Avenue, Morristown, NJ, 07960 |
PALADINO ARLEEN A | Chief Financial Officer | 305 Madison Avenue, Morristown, NJ, 07960 |
MCTIGUE MICHAEL P | Secretary | 305 Madison Avenue, Morristown, NJ, 07960 |
MCTIGUE MICHAEL P | Vice President | 305 Madison Avenue, Morristown, NJ, 07960 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 305 Madison Avenue, Morristown, NJ 07960 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 305 Madison Avenue, Morristown, NJ 07960 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2021-03-11 |
ANNUAL REPORT | 2020-01-24 |
Reg. Agent Change | 2019-03-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State