SUN LIFE ADMINISTRATORS (U.S.), INC.

Name: | SUN LIFE ADMINISTRATORS (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 2447422 |
ZIP code: | 02481 |
County: | New York |
Place of Formation: | Delaware |
Address: | 96 worcester street, WELLESLEY HILLS, MA, United States, 02481 |
Principal Address: | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, United States, 02481 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
attn: law dept. | DOS Process Agent | 96 worcester street, WELLESLEY HILLS, MA, United States, 02481 |
Name | Role | Address |
---|---|---|
SCOTT FRANCIS BELIVEAU | Chief Executive Officer | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, United States, 02481 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-07 | 2023-10-04 | Address | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2013-12-31 | 2016-01-07 | Address | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001794 | 2023-10-03 | SURRENDER OF AUTHORITY | 2023-10-03 |
211220003118 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
200114060043 | 2020-01-14 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State