Name: | SUN LIFE FINANCIAL (U.S.) SERVICES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2010 (15 years ago) |
Entity Number: | 3912375 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 96 WORCESTER ST, WELLESLEY HILLS, MA, United States, 02481 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAMMI WORTHAM | Chief Executive Officer | 96 WORCESTER ST, WELLESLEY HILLS, MA, United States, 02481 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 175 ADDISON ROAD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2020-02-13 | 2024-02-22 | Address | 175 ADDISON ROAD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-26 | 2020-02-13 | Address | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2016-02-24 | 2018-02-26 | Address | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2012-02-17 | 2016-02-24 | Address | ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2010-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222000517 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
220208002305 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200213060125 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54008 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180226006042 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160224006050 | 2016-02-24 | BIENNIAL STATEMENT | 2016-02-01 |
140311006984 | 2014-03-11 | BIENNIAL STATEMENT | 2014-02-01 |
120217002409 | 2012-02-17 | BIENNIAL STATEMENT | 2012-02-01 |
100212000737 | 2010-02-12 | APPLICATION OF AUTHORITY | 2010-02-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State