Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COMBINED LIFE INSURANCE COMPANY OF NEW YORK

Filing Information
840370 14-1537177 04/06/1978 NY INACTIVE WITHDRAWAL 11/13/2017 NONE
Principal Address
13 CORNELL ROAD, 1ST FLOOR
AIRPORT PARK
LATHAM, NY 12110

Changed: 03/25/2010
Mailing Address
13 CORNELL RD 1ST FLOOR
LATHAM, NY 12110

Changed: 11/13/2017
Registered Agent Name & Address NONE
Registered Agent Revoked: 11/13/2017
Officer/Director Detail Name & Address

Title P, Director

BENNETT, BRAD M
1000 N. MILWAUKEE AVE.
GLENVIEW, IL 60025

Title Secretary

COLLINS, REBECCA L
111 E. Wacker Drive
6th Floor
Chicago, IL 60601

Title Director

Clancy, Edward C.
1133 Ave of the Americas
New York, NY 10036

Title Director

Smith, Lee M.
13 CORNELL ROAD, 1ST FLOOR
AIRPORT PARK
LATHAM, NY 12110

Title General Counsel

Helin, Chad J.
1000 Milaukee Avenue
6th Floor
Glenview, IL 60025

Title Director, CFO

Connole, Miriam
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Title Director

Fecteau, Marc N.
13 Cornell Road
Latham, NY 12110

Title Director

Bodner, Fredric L.
13 Cornell Road
Latham, NY 12110

Title Chief Actuary, Director

Faynberg, Alex
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Title Senior Vice President

Halverson, Barbara A.
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Title Senior Vice President

Ketel, Steven J.
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Title Senior Vice President

Maloy, Nancy
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Title Senior Vice President

Taylor, John Paul
510 Walnut St.
Philadelphia, PA 19106

Title Executive Vice President

Lippai, Steven E.
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Title Senior Vice President

Barg, Jaede A.
595 Shrewsbury Ave
Suite 205
Shrewsbury, NJ 07702

Title President of Worksite Solutions

Martin, Christopher J.
1000 Milwaukee Ave.
6th Floor
Glenview, IL 60025

Annual Reports
Report YearFiled Date
2015 03/13/2015
2016 03/22/2016
2017 02/21/2017