Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COMMERCIAL TRAVELERS LIFE INSURANCE COMPANY

Filing Information
824962 15-0274810 08/18/1970 NY ACTIVE NAME CHANGE AMENDMENT 10/27/2017 NONE
Principal Address
1133 Broadway
Suite 525
New York, NY 10010

Changed: 07/11/2023
Mailing Address
1133 Broadway
Suite 525
New York, NY 10010

Changed: 07/11/2023
Registered Agent Name & Address CT Corporation
1200 South Pine Island Rd
Plantation, FL 33324

Name Changed: 03/13/2024

Address Changed: 03/13/2024
Officer/Director Detail Name & Address

Title PRESIDENT/CHIEF EXECUTIVE OFFICER, DIRECTOR

SHAPIRO, AARON M
1133 Broadway
Suite 525
New York, NY 10010

Title SECRETARY/GENERAL COUNSEL

MCCOY, EMILY
1133 Broadway
Suite 525
New York, NY 10010

Title CFO, Treasurer, Director

RATHORE, ZOHAIB M
1133 Broadway
Suite 525
New York, NY 10010

Title APPOINTED ACTUARY

TIMOTHY, CARDINAL c
6250 Avebury Court
MORROW, OH 45152

Title CHIEF PRODUCT OFFICER, DIRECTOR

MATTHEW, WOLF
1133 Broadway
Suite 525
New York, NY 10010

Title COO, DIRECTOR

GRUENBERG, ZOE A
1133 Broadway
Suite 525
New York, NY 10010

Title DIRECTOR

PRESSMAN, RONALD R
1133 Broadway
Suite 525
New York, NY 10010

Title Director

ROONEY, PAUL L
1133 Broadway
Suite 525
New York, NY 10010

Title Director

SARSYNSKI, ELAINE A
1133 Broadway
Suite 525
New York, NY 10010

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 07/11/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
07/11/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
10/27/2017 -- Name Change View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format