Name: | THE STANDARD LIFE INSURANCE COMPANY OF NEW YORK |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2002 (23 years ago) |
Authority Date: | 13 Feb 2002 (23 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0531038 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
Principal Office: | 333 WESTCHESTER AVENUE, SUITE 300, WEST BUILDING, WHITE PLAINS, NY 10604-2911 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Daniel J. McMillan | President |
Name | Role |
---|---|
Robert M. Erickson | Officer |
Foon W. Lew | Officer |
Thomas R. Simpson | Officer |
Name | Role |
---|---|
Christopher M. Beaul | Vice President |
Name | Role |
---|---|
Joanna Menjivar | Secretary |
Name | Role |
---|---|
J. Greg Ness | Director |
Ranjana B. Clark | Director |
Karen A. Ferguson | Director |
Debora D Horvath | Director |
James F. Lobdell | Director |
Masaru Nakamura | Director |
Daniel J. McMillan | Director |
Hisashi Matsuki | Director |
Kota Ando | Director |
Al Barkouli | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert M. Erickson | Treasurer |
Name | Status | Expiration Date |
---|---|---|
THE STANDARD BENEFIT ADMINISTRATORS | Inactive | 2017-02-13 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-08-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-17 |
Annual Report Amendment | 2019-06-19 |
Annual Report | 2019-06-06 |
Principal Office Address Change | 2019-06-05 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-06 |
Sources: Kentucky Secretary of State