Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SBHU LIFE AGENCY, INC.

Filing Information
839493 13-2896238 11/07/1977 DE ACTIVE
Principal Address
1585 Broadway
New York, NY 10036

Changed: 04/29/2021
Mailing Address
1585 Broadway
New York, NY 10036

Changed: 04/29/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/20/2010

Address Changed: 01/20/2010
Officer/Director Detail Name & Address

Title Assistant Secretary

Aaron, Guth
1585 Broadway
New York, NY 10036

Title President

Ronke, Desalu-Dottin
1585 Broadway
New York, NY 10036

Title Treasurer

Anita, Rios
1585 Broadway
New York, NY 10036

Title Secretary

Mary Laurie, Cece
1585 Broadway
New York, NY 10036

Title VP

Edward, Casey
1585 Broadway
New York, NY 10036

Title VP

Steve, Nezas
1585 Broadway
New York, NY 10036

Title VP

Scott, Steel
1585 Broadway
New York, NY 10036

Title VP

Caroline, Kahn
1585 Broadway
New York, NY 10036

Title VP

Terence, Avella
1585 Broadway
New York, NY 10036

Title VP

Anthony, Bunnell
1585 Broadway
New York, NY 10036

Title Director

Mary Laurie, Cece
1585 Broadway
New York, NY 10036

Title Director

Ronke, Desalu-Dottin
1585 Broadway
New York, NY 10036

Title Director

Joseph, Toledano
1585 Broadway
New York, NY 10036

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/29/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
08/24/2010 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- Reg. Agent Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- Reg. Agent Change View image in PDF format
05/31/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format