Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PARK AVENUE LIFE INSURANCE COMPANY

Filing Information
819049 04-2350154 09/27/1965 DE ACTIVE REINSTATEMENT 10/15/2013
Principal Address
251 Little Falls Drive
WILMINGTON, DE 19808

Changed: 01/18/2018
Mailing Address
10 Hudson Yards
THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA
NEW YORK, NY 10001

Changed: 01/23/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
1201 HAYS STREET
TALLAHASSEE, FL 32301

Address Changed: 01/15/2015
Officer/Director Detail Name & Address

Title PCEO

SLIPOWITZ, MICHAEL
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Director

Del Vecchio, Dean
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Director

Flannigan, John
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Director

Quinn, Sean D.
Berkshire Life Insurance Company of America
700 South Street
Pittsfield, MA 01201

Title Director

Slipowitz, Michael
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Title Director, Treasurer

Udicious, Debra
10 Hudson Yards
THE GUARDIAN LIFE INSURANCE COMPANY OF AMERICA
NEW YORK, NY 10001

Title Secretary

Harris, Oliner
10 Hudson Yards
The Guardian Life Insurance Company of America
New York, NY 10001

Annual Reports
Report YearFiled Date
2021 01/13/2021
2022 01/24/2022
2023 02/15/2023

Document Images
02/15/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
10/15/2013 -- REINSTATEMENT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- REINSTATEMENT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
10/13/1997 -- Name Change View image in PDF format
08/27/1997 -- AMENDMENT View image in PDF format
06/30/1997 -- ADDRESS CHANGE View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
08/19/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format