
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NEW YORK LIFE INSURANCE AND ANNUITY CORPORATION
Filing Information
848325
13-3044743
02/23/1981
DE
ACTIVE
REINSTATEMENT
05/16/2023
Principal Address
Changed: 03/31/2025
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Changed: 03/31/2025
Mailing Address
Changed: 03/31/2025
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Changed: 03/31/2025
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 05/16/2023
Address Changed: 04/04/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 05/16/2023
Address Changed: 04/04/2014
Officer/Director Detail
Name & Address
Title Senior Vice President & Treasurer
Hendry, Thomas A.
Title Senior Vice President & Controller
Gardner, Robert M.
Title Associate General Counsel & Secretary
Meade, Colleen A.
Title Executive Vice President & Chief Financial Officer
Feldstein, Eric
Title Committee Member
Feldstein, Eric
Title Committee Member (Chairman)
DeSanto, Craig L.
Title Chairman, Chief Executive Officer & President
DeSanto, Craig L.
Title Senior Vice President & Treasurer
Hendry, Thomas A.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Senior Vice President & Controller
Gardner, Robert M.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Associate General Counsel & Secretary
Meade, Colleen A.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Executive Vice President & Chief Financial Officer
Feldstein, Eric
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Committee Member
Feldstein, Eric
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Committee Member (Chairman)
DeSanto, Craig L.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Chairman, Chief Executive Officer & President
DeSanto, Craig L.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Annual Reports
Report Year | Filed Date |
2023 | 05/16/2023 |
2024 | 04/23/2024 |
2025 | 03/31/2025 |
Document Images