Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MONITOR LIFE INSURANCE COMPANY OF NEW YORK

Filing Information
P06829 16-0986348 07/23/1985 NY ACTIVE
Principal Address
305 Madison Avenue
Morristown, NJ 07960

Changed: 02/17/2022
Mailing Address
305 Madison Avenue
Morrist, NJ 07960

Changed: 02/17/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/11/2021

Address Changed: 03/11/2021
Officer/Director Detail Name & Address

Title Chairman, CEO, Director

ADEE, MARC J
305 Madison Avenue
Morristown, NJ 07960

Title President, Director

MCGEDDY, GARY J
5 Christopher Way
2nd floor
Eatontown, NJ 07724

Title CFO, SVP, Director

PALADINO, ARLEEN A
305 Madison Avenue
Morristown, NJ 07960

Title SVP, General Counsel, Secretary

MCTIGUE, MICHAEL P
305 Madison Avenue
Morristown, NJ 07960

Title VP, Treasurer

FRENCH, GEORGE R
305 Madison Avenue
Morristown, NJ 07960

Title SVP, CONTROLLER

SCAGLIONE, CARMINE
305 Madison Avenue
Morristown, NJ 07960

Title VP

Scheetz, Rodney Mark, VP
305 Madison Avenue
Morristown, NJ 07960

Title Asst Vice President

Caskey, Lance Price , AVP
305 Madison Avenue
Morristown, NJ 07960

Title Asst. Vice President

Gill, Allen Dwayne, AVP
305 Madison Avenue
Morristown, NJ 07960

Title Asst. Vice President

Lundy , Sonja, AVP
305 Madison
MORRISTOWN, NJ 07960

Title Asst. Secretary

Scala, Sonia, AS
305 Madison
Morristown, NJ 07960

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 02/27/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- Reg. Agent Change View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- Reg. Agent Change View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
12/08/2011 -- Reg. Agent Change View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- 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
01/27/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- 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
03/21/2001 -- 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
03/25/1995 -- ANNUAL REPORT View image in PDF format