Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EQUITABLE FINANCIAL LIFE INSURANCE COMPANY

Filing Information
800416 13-5570651 08/06/1912 NY ACTIVE ARTICLES OF CORRECTION 05/05/2020 NONE
Principal Address
1345 AVENUE OF THE AMERICAS
NEW YORK, NY 10105

Changed: 08/01/2023
Mailing Address
1345 AVENUE OF THE AMERICAS
NEW YORK, NY 10105

Changed: 08/01/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Name Changed: 11/05/2013

Address Changed: 08/23/2015
Officer/Director Detail Name & Address

Title Assistant Secretary

Divone, Francesca
1345 AVENUE OF THE AMERICAS
NEW YORK, NY 10105

Title Director

Hondal, Francis
1345 Avenue of the Americas
New York, NY 10105

Title Director

Isaacs-Lowe, Arlene
1345 Avenue of the Americas
New York, NY 10105

Title Director

MacKay, Craig C.
1345 Avenue of the Americas
New York, NY 10105

Title Director

Lamm-Tennant, Joan
1345 Avenue of the Americas
New York, NY 10105

Title Director

Pearson, Mark
1345 Avenue of the Americas
New York, NY 10105

Title Director

Stonehill, Charles G.T.
1345 Avenue of the Americas
New York, NY 10105

Title Director

Stansfield, George H.
1345 Avenue of the Americas
New York, NY 10105

Title Director

Kaye, Daniel G.
1345 Avenue of the Americas
New York, NY 10105

Title Director

Scott, Bertram L.
1345 Avenue of the Americas
New York, NY 10105

Title President

Lane, Nicholas B.
1345 Avenue of the Americas
New York, NY 10105

Title Secretary

Gonzalez, Jose R.
1345 Avenue of the Americas
New York, NY 10105

Title Treasurer

Zhang, Yun (Julia)
1345 Avenue of the Americas
New York, NY 10105

Annual Reports
Report YearFiled Date
2023 04/25/2023
2023 08/01/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
08/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- Articles of Correction View image in PDF format
04/21/2020 -- Name Change View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
09/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- Reinstatement View image in PDF format
08/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
06/21/2013 -- ANNUAL REPORT View image in PDF format
11/01/2012 -- Reg. Agent Change View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
08/20/2008 -- REINSTATEMENT View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
08/23/2004 -- Name Change View image in PDF format
08/17/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format