
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NYLIFE INSURANCE COMPANY OF ARIZONA
Filing Information
P22448
52-1530175
12/30/1988
AZ
ACTIVE
AMENDMENT
05/24/1990
NONE
Principal Address
Changed: 04/16/2024
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Changed: 04/16/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/04/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/04/2014
Officer/Director Detail
Name & Address
Title Executive Vice President & Chief Financial Officer
Feldstein, Eric
Title Vice President & Actuary (Appointed Actuary)
McNamara, Stephen J.
Title Vice President and Controller
Millay, Edward P.
Title President & Chief Executive Officer
Kuhl Sarrubbo, Amanda
Title Associate General Counsel & Assistant Secretary
Meade, Colleen A.
Title Senior Vice President & Treasurer
Hendry, Thomas A.
Title Executive Vice President & Chief Financial Officer
Feldstein, Eric
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Vice President & Actuary (Appointed Actuary)
McNamara, Stephen J.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Vice President and Controller
Millay, Edward P.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title President & Chief Executive Officer
Kuhl Sarrubbo, Amanda
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Associate General Counsel & Assistant Secretary
Meade, Colleen A.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Title Senior Vice President & Treasurer
Hendry, Thomas A.
51 Madison Avenue
New York, NY 10010
New York, NY 10010
Annual Reports
Report Year | Filed Date |
2023 | 04/24/2023 |
2024 | 04/16/2024 |
2025 | 04/03/2025 |
Document Images