Entity Name: | MONITOR LIFE INSURANCE COMPANY OF NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Jul 1985 (40 years ago) |
Document Number: | P06829 |
FEI/EIN Number | 16-0986348 |
Address: | 305 Madison Avenue, Morristown, NJ 07960 |
Mail Address: | 305 Madison Avenue, Morrist, NJ 07960 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
ADEE, MARC J | Chairman | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
ADEE, MARC J | Chief Executive Officer | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
ADEE, MARC J | Director | 305 Madison Avenue, Morristown, NJ 07960 |
MCGEDDY, GARY J | Director | 5 Christopher Way, 2nd floor Eatontown, NJ 07724 |
PALADINO, ARLEEN A | Director | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
MCGEDDY, GARY J | President | 5 Christopher Way, 2nd floor Eatontown, NJ 07724 |
Name | Role | Address |
---|---|---|
PALADINO, ARLEEN A | Chief Financial Officer | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
PALADINO, ARLEEN A | Secretary | 305 Madison Avenue, Morristown, NJ 07960 |
MCTIGUE, MICHAEL P | Secretary | 305 Madison Avenue, Morristown, NJ 07960 |
SCAGLIONE, CARMINE | Secretary | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
PALADINO, ARLEEN A | Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
MCTIGUE, MICHAEL P | Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
FRENCH, GEORGE R | Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
SCAGLIONE, CARMINE | Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
Scheetz, Rodney Mark, VP | Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
MCTIGUE, MICHAEL P | General Counsel | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
FRENCH, GEORGE R | Treasurer | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
SCAGLIONE, CARMINE | CONTROLLER | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
Caskey, Lance Price , AVP | Asst Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
Gill, Allen Dwayne, AVP | Asst. Vice President | 305 Madison Avenue, Morristown, NJ 07960 |
Lundy , Sonja, AVP | Asst. Vice President | 305 Madison, MORRISTOWN, NJ 07960 |
Name | Role | Address |
---|---|---|
Scala, Sonia, AS | Asst. Secretary | 305 Madison, Morristown, NJ 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 305 Madison Avenue, Morristown, NJ 07960 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 305 Madison Avenue, Morristown, NJ 07960 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 04 Feb 2025
Sources: Florida Department of State