Name: | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1986 (39 years ago) |
Date of dissolution: | 01 May 2015 |
Entity Number: | 1082924 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 565 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC., FLORIDA | F13000001567 | FLORIDA |
Headquarter of | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC., Alabama | 000-933-913 | Alabama |
Headquarter of | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC., KENTUCKY | 0615929 | KENTUCKY |
Headquarter of | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC., CONNECTICUT | 0187854 | CONNECTICUT |
Headquarter of | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC., CONNECTICUT | 0604809 | CONNECTICUT |
Headquarter of | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC., ILLINOIS | CORP_54337868 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUMITOMO LIFE 401(K) PLAN | 2015 | 133354402 | 2016-04-04 | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. | 67 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133354402 |
Plan administrator’s name | SUMITOMO LIFE INSURANCE AGENCY |
Plan administrator’s address | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 100362708 |
Administrator’s telephone number | 2123450310 |
Signature of
Role | Plan administrator |
Date | 2016-04-04 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2016-04-04 |
Name of individual signing | KAYOKO DEMPSEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2125218300 |
Plan sponsor’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2015-05-01 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2015-05-01 |
Name of individual signing | KAYOKO DEMPSEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2125218300 |
Plan sponsor’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2014-07-01 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2014-07-01 |
Name of individual signing | KAYOKO DEMPSEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2125218300 |
Plan sponsor’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2013-06-19 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2013-06-19 |
Name of individual signing | KAYOKO DEMPSEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2125218300 |
Plan sponsor’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 133354402 |
Plan administrator’s name | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. |
Plan administrator’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2125218300 |
Signature of
Role | Plan administrator |
Date | 2012-06-25 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2012-06-25 |
Name of individual signing | KAYOKO DEMPSEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2125218300 |
Plan sponsor’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 133354402 |
Plan administrator’s name | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. |
Plan administrator’s address | 565 5TH AVENUE, FL 5, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2125218300 |
Signature of
Role | Plan administrator |
Date | 2011-07-05 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2011-07-05 |
Name of individual signing | KAYOKO DEMPSEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 2125218300 |
Plan sponsor’s address | 600 LEXINGTON AVE FRNT 2, NEW YORK, NY, 100227679 |
Plan administrator’s name and address
Administrator’s EIN | 133354402 |
Plan administrator’s name | SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. |
Plan administrator’s address | 600 LEXINGTON AVE FRNT 2, NEW YORK, NY, 100227679 |
Administrator’s telephone number | 2125218300 |
Signature of
Role | Plan administrator |
Date | 2010-07-12 |
Name of individual signing | KAYOKO DEMPSEY |
Role | Employer/plan sponsor |
Date | 2010-07-12 |
Name of individual signing | KAYOKO DEMPSEY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MASATO NAITOH | Chief Executive Officer | 565 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2014-05-06 | Address | 565 FIFTH AVENUE / 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-06-10 | 2012-07-13 | Address | 600 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-06-10 | 2012-07-13 | Address | 600 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2010-06-10 | Address | 600 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2012-07-13 | Address | 600 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-04 | 2010-06-10 | Address | 600 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2008-06-04 | Address | 101 EAST 52ND STREET, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2006-05-10 | Address | 101 EAST 52ND STREET, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2004-05-25 | Address | 101 EAST 52ND ST 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2008-06-04 | Address | 101 EAST 52ND ST 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150501000136 | 2015-05-01 | CERTIFICATE OF MERGER | 2015-05-01 |
140506007570 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120713002422 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100610003061 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080604002237 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060510002762 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040525002114 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020422002176 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000515002592 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980508002249 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State