Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RELIASTAR LIFE INSURANCE COMPANY OF NEW YORK

Filing Information
801594 53-0242530 04/01/1922 NY ACTIVE REINSTATEMENT 10/18/2001
Principal Address
1000 WOODBURY ROAD
#208
WOODBURY, NY 11797

Changed: 05/04/2005
Mailing Address
5780 Powers Ferry Road NW
Atlanta, GA 30327

Changed: 04/03/2014
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P.O. BOX 6200 32314-6200
200 E. GAINES ST.
TALLAHASSEE, FL 32399
Officer/Director Detail Name & Address

Title Asst. Secretary

Schultz, TINA
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Senior Vice President, Chief Accounting Officer

Oh, Tony
5780 Powers Ferry Road NW
Atlanta, GA 30327

Title Director

Gelder, James R.
1000 Woodbury Road
Suite 208
Woodbury, NY 11797

Title Director

Weale, Ross M.
1000 Woodbury Road
Suite 208
Woodbury, NY 11797

Title Director

Coleman, Carol V.
144 E. 44th Street
8th Floor
New York, NY 10017

Title Director

Conley, R. Michael
1000 Woodbury Road
Suite 208
Woodbury, NY 11797

Title Director

Lille, James F.
1000 Woodbury Road
Suite 208
Woodbury, NY 11797

Title Director

Updike, Charles B.
551 Fifth Avenue
New York, NY 10176

Title Secretary

O'Donnell, Melissa
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Director, President, CEO, Chairman

Grubka, Robert L.
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Senior Vice President

Toms, Matthew
5780 Powers Ferry Road NW
Atlanta, GA 30327

Title Senior Vice President, Director, CRO

O'Neill, Francis G.
One Orange Way
Windsor, CT 06095

Title Director, VP, CFO

Heaser, Curtis
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title Director, SVP, Appointed Actuary

Puffer, Kyle A.
One Orange Way
Windsor, CT 06095

Title SVP

Katz, Michael
230 Park Avenue
New York, NY 10169

Title Director, SVP, Treasurer

Luk, Michelle
230 Park Avenue
New York, NY 10169

Title Director

Zielke, Mona
250 Marquette Ave., Suite 900
Minneapolis, MN 55401

Title EVP, Chief Legal Officer

To, My Chi
230 Park Avenue
New York, NY 10169

Title Director, SVP

Vaillancourt, Amelia (Amy)
One Orange Way
Windsor, CT 06095

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/04/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- REINSTATEMENT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- Name Change View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format