Search icon

SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 2123450310
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
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
SUMITOMO LIFE 401(K) PLAN 2014 133354402 2015-05-01 SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. 65
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
SUMITOMO LIFE 401(K) PLAN 2013 133354402 2014-07-01 SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. 64
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
SUMITOMO LIFE 401(K) PLAN 2012 133354402 2013-06-19 SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. 67
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
SUMITOMO LIFE 401(K) PLAN 2011 133354402 2012-06-25 SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. 66
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
SUMITOMO LIFE 401(K) PLAN 2010 133354402 2011-07-05 SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. 64
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
SUMITOMO LIFE 401(K) PLAN 2009 133354402 2010-07-12 SUMITOMO LIFE INSURANCE AGENCY AMERICA, INC. 56
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MASATO NAITOH Chief Executive Officer 565 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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