Detail by Entity Name

Foreign Profit Corporation

ACE LIFE INSURANCE COMPANY

Filing Information
819653 22-1771521 06/23/1966 CT ACTIVE REINSTATEMENT 09/27/2017
Principal Address
TWO STAMFORD PLAZA, 281 TRESSER BLVD.
SUITE 500
STAMFORD, CT 06901-3264

Changed: 02/23/2009
Mailing Address
436 WALNUT SREET
PHILADELPHIA, PA 19106

Changed: 04/08/2010
Registered Agent Name & Address CHIEF FINANCIAL OFFICE
200 E. GAINES STREET
TALLAHASSEE, FL 32399

Name Changed: 09/27/2017

Address Changed: 05/01/2013
Officer/Director Detail Name & Address

Title Director

BUTHE, MICHAEL
1133 AVENUE OF THE AMERICAS
NEW YORK, NY 10036

Title Asst. Secretary

TACCA, THERESA M
510 WALNUT ST
PHILADELPHIA, PA 19106

Title Assistant Secretary

SCHLINDWEIN, MATTHEW G
510 WALNUT STREET
PHILADELPHIA, PA 19106

Title Asst. Secretary

Ballesteros, Madelyn A
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, President

Hoag, Michael
Exchange Place Centre
10 Exchange Place
9th Floor
Jersey City, NJ 07302

Title Treasurer

Forrest , Joseph
436 Walnut Street
Philadelphia, PA 19106

Title Secretary

Lee, Jin
138 Market Street
#12-01
CapitaGreen 048946 SG

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/25/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
09/27/2017 -- REINSTATEMENT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- Name Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Name Change View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
01/08/1999 -- Amendment View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
09/09/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format