Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LINCOLN LIFE & ANNUITY COMPANY OF NEW YORK

Filing Information
812810 22-0832760 05/24/1958 NY INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
120 MADISON STREET
SUITE 1310
SYRACUSE, NY 13202

Changed: 12/13/2018
Mailing Address
120 MADISON STREET
SUITE 1310
SYRACUSE, NY 13202

Changed: 12/13/2018
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/22/2014
Officer/Director Detail Name & Address

Title SECRETARY

SHEPPARD, ROBERT O.
120 MADISON STREET
SUITE 1310
SYRACUSE, NY 13202

Title DIRECTOR, PRESIDENT

GLASS, DENNIS R.
150 NORTH RADNOR CHESTER ROAD
RADNOR, PA 19087

Title TREASURER

GIOVANNI, CHRISTOPHER A.
150 NORTH RADNOR CHESTER ROAD
RADNOR, PA 19087

Title DIRECTOR

COOPER, ELLEN G.
150 NORTH RADNOR CHESTER ROAD
RADNOR, PA 19087

Title DIRECTOR

PITTARD, PATRICK S.
20 CATES RIDGE
ATLANTA, GA 30327

Title ASSISTANT SECRETARY

ONDECKER, MARILYN K.
1301 SOUTH HARRISON STREET
FORT WAYNE, IN 46802

Title DIRECTOR

KONEN, MARK E.
4901 AVENUE G
AUSTIN, TX 78751

Title DIRECTOR

HENDERSON, GEORGE W., III
300 NORTH GREENE STREET
GREENSBORO, NC 27401

Title DIRECTOR

FREITAG, RANDAL J.
150 NORTH RADNOR CHESTER ROAD
RADNOR, PA 19087

Title DIRECTOR

LACHMAN, M. LEANNE
870 UNITED NATIONS PLAZA
NEW YORK, NY 10017

Title DIRECTOR

MARCOCCIA, LOUIS G.
120 MADISON STREET
SUITE 1310
SYRACUSE, NY 13202

Annual Reports
Report YearFiled Date
2019 02/27/2019
2020 04/22/2020
2021 04/03/2021

Document Images
04/03/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
07/10/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
06/22/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- Amendment and Name Change View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- Name Change View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format