Search icon

NYLIFE INSURANCE COMPANY OF ARIZONA

Company Details

Entity Name: NYLIFE INSURANCE COMPANY OF ARIZONA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 1990 (35 years ago)
Document Number: P22448
FEI/EIN Number 52-1530175
Address: 51 Madison Avenue, New York, NY 10010
Mail Address: 51 Madison Avenue, New York, NY 10010
Place of Formation: ARIZONA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Vice President and Chief Legal Officer

Name Role Address
Whites, Charles A. Vice President and Chief Legal Officer 51 Madison Avenue, New York, NY 10010

Vice President

Name Role Address
Florin, Timothy Vice President 51 Madison Avenue, New York, NY 10010
Freeman, Lisa A. Vice President 51 Madison Avenue, New York, NY 10010
Froshiesar, Donn Vice President 51 Madison Avenue, New York, NY 10010
Chan, David Vice President 51 Madison Avenue, New York, NY 10010
Cirella, Margaret M. Vice President 51 Madison Avenue, New York, NY 10010
Civello, Alisa M. Vice President 51 Madison Avenue, New York, NY 10010
LEE YOUNG, LLC Vice President No data
Madabushi, Krishna Prashanth Vice President 51 Madison Avenue, New York, NY 10010
Lewis, Tanner Vice President 51 Madison Avenue, New York, NY 10010
Perrotti, Anthony R. Vice President 51 Madison Avenue, New York, NY 10010

Associate General Counsel

Name Role Address
Chan, David Associate General Counsel 51 Madison Avenue, New York, NY 10010
Neenan, Sean P. Associate General Counsel 51 Madison Avenue, New York, NY 10010
Cooney, Colleen A. Associate General Counsel 51 Madison Avenue, New York, NY 10010
Ben-Ami, Kevin A. Associate General Counsel 51 Madison Avenue, New York, NY 10010
Meade, Colleen A. Associate General Counsel 51 Madison Avenue, New York, NY 10010
DelGreco, Phylliss A. Associate General Counsel 51 Madison Avenue, New York, NY 10010
LaPier, Theodore Associate General Counsel 51 Madison Avenue, New York, NY 10010
Goldstein, Paul Z. Associate General Counsel 51 Madison Avenue, New York, NY 10010
Gomez, Mark A. Associate General Counsel 51 Madison Avenue, New York, NY 10010
Gao, Kevin j. Associate General Counsel 51 Madison Avenue, New York, NY 10010

Assistant Secretary

Name Role Address
Chan, David Assistant Secretary 51 Madison Avenue, New York, NY 10010
Neenan, Sean P. Assistant Secretary 51 Madison Avenue, New York, NY 10010
Larkin, Colleen E. Assistant Secretary 51 Madison Avenue, New York, NY 10010

Director

Name Role Address
Lynn, Eric J. Director 51 Madison Avenue, New York, NY 10010
McNamara, Stephen J. Director 51 Madison Avenue, New York, NY 10010
Gardner, Robert M. Director 51 Madison Avenue, New York, NY 10010
Kravitz, Jodi L. Director 51 Madison Avenue, New York, NY 10010
Vicent, Carlos Director 51 Madison Avenue, New York, NY 10010

Secretary

Name Role Address
Cooney, Colleen A. Secretary 51 Madison Avenue, New York, NY 10010
Meade, Colleen A. Secretary 51 Madison Avenue, New York, NY 10010

Vice President and Assistant Treasurer

Name Role Address
Donohue, Robert P. Vice President and Assistant Treasurer 51 Madison Avenue, New York, NY 10010

Treasurer

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

Vice President and Controller

Name Role Address
Millay, Edward P. Vice President and Controller 51 Madison Avenue, New York, NY 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 51 Madison Avenue, New York, NY 10010 No data
CHANGE OF MAILING ADDRESS 2024-04-16 51 Madison Avenue, New York, NY 10010 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
AMENDMENT 1990-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State