Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SWISS RE LIFE & HEALTH AMERICA INC.

Filing Information
P07735 06-0839705 10/14/1985 MO ACTIVE AMENDMENT 02/28/2018 NONE
Principal Address
175 King Street
Armonk, NY 10504

Changed: 01/02/2013
Mailing Address
175 KING STREET
ARMONK, NY 10504

Changed: 01/02/2013
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/14/2014
Officer/Director Detail Name & Address

Title CEOD

Ningen, Monica
175 KING STREET
ARMONK, NY 10504

Title PRES

SPRACKLING, NEIL
175 KING STREET
ARMONK, NY 10504

Title SVP and Assistant Secretary

KENNY, ELISSA B
175 KING STREET
ARMONK, NY 10504

Title Director

Jahnke, David
175 King Street
Armonk, NY 10504

Title Director

Ryan, Phillip
175 King Street
Armonk, NY 10504

Title Director

Raaflaub, Patrick
175 King Street
Armonk, NY 10504

Title Director

Gavan, Karen
175 King Street
Armonk, NY 10504

Title Managing Director

Regan, John
175 King Street
Armonk, NY 10504

Title Director

Dacey, John
175 KING STREET
ARMONK, NY 10504

Title Director

MacLean, Brian
175 King Street
Armonk, NY 10504

Title Director

Zimpleman, Larry
175 King Street
Armonk, NY 10504

Title SVP and Treasurer

Barnes, Chad
1301 Avenue of the Americas
New York, NY 10019

Title CFO

Burke, Allison
1200 Main Street, Suite 800
Kansas City, MO 64105

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/23/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- Amendment View image in PDF format
01/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/04/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- 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
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- Name Change View image in PDF format
08/21/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format