Search icon

MONITOR LIFE INSURANCE COMPANY OF NEW YORK

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
ADEE, MARC J Chairman 305 Madison Avenue, Morristown, NJ 07960

Chief Executive Officer

Name Role Address
ADEE, MARC J Chief Executive Officer 305 Madison Avenue, Morristown, NJ 07960

Director

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

President

Name Role Address
MCGEDDY, GARY J President 5 Christopher Way, 2nd floor Eatontown, NJ 07724

Chief Financial Officer

Name Role Address
PALADINO, ARLEEN A Chief Financial Officer 305 Madison Avenue, Morristown, NJ 07960

Secretary

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

Vice President

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

General Counsel

Name Role Address
MCTIGUE, MICHAEL P General Counsel 305 Madison Avenue, Morristown, NJ 07960

Treasurer

Name Role Address
FRENCH, GEORGE R Treasurer 305 Madison Avenue, Morristown, NJ 07960

CONTROLLER

Name Role Address
SCAGLIONE, CARMINE CONTROLLER 305 Madison Avenue, Morristown, NJ 07960

Asst Vice President

Name Role Address
Caskey, Lance Price , AVP Asst Vice President 305 Madison Avenue, Morristown, NJ 07960

Asst. Vice President

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

Asst. Secretary

Name Role Address
Scala, Sonia, AS Asst. Secretary 305 Madison, Morristown, NJ 07960

Events

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

Documents

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