Sbhu Life Agency, Inc. Overview
Sbhu Life Agency, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, April 11, 1977 and is approximately forty-seven years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sbhu Life Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Sbhu Life Agency, Inc.
Name | |
---|---|
Desalu-Dottin Ronke 1 |
President
Director
|
Joseph Toledano 2 |
President
Chief Executive Officer
NonDir
Director
Chief Financial Officer
Chief Executive Officer
|
Cece Mary Laurie 1 |
Director
Secretary
|
Rios Anita 6 |
Treasurer
|
Guth Aaron 9 |
Treasurer
Secretary
Assistant Secretary
|
Nezas Steve 2 |
Vice President
|
Casey Edward 1 |
Vice President
|
Urgo Robert Joseph 3 |
Director
Chief Executive Officer
|
Avella Terence 6 |
Vice President
|
Bunnell Anthony 2 |
Vice President
|
Kahn Caroline 1 |
Vice President
|
Steel Scott 1 |
Vice President
|
Margaret T. Dugan 7 |
Assistant Secretary
|
Castello Luis 6 |
Assistant Treasurer
|
Gordon Marc 1 |
Chief Financial Officer
|
Hany Younis 2 |
NonDir
NonPres
President
Vice President
|
Anita Rios 19 |
NonTreas
Treasurer
Secretary
Assistant Treasurer
|
Daniel J. Fitzpatrick 5 |
NonDir
NonSec
Secretary
Director
|
Stephen T. Marynowski 9 |
President
Director
Secretary
Vice President
NonDir
NonPres
|
John Picone 5 |
President
CEO
Chief Executive Officer
Director
|
Frank P. Zafran 2 |
President
|
Charles Johnston 2 |
President
Secretary
|
Myles Lambert 1 |
President
Director
|
Todd Shriber 1 |
President
Director
Vice President
|
James P. Gorman 5 |
CEO
Director
Chief Executive Officer
|
Jeffrey A. Gelfand 8 |
CFO
Director
Chief Financial Officer
|
Keith Anzel 22 |
Treasurer
|
Aaron Guth 19 |
Treasurer
Secretary
Assistant Secretary
|
Scott Freidenrich 18 |
Treasurer
|
John Trohan 14 |
Treasurer
|
Jason Pizzorusso 7 |
Treasurer
|
Karen A. Cassidy 6 |
Treasurer
|
Stephen W. Enoch 1 |
Treasurer
Secretary
Vice President
|
Olimpia Wolbach |
Treasurer
Secretary
|
Lisa Hoffman 78 |
Secretary
|
Robyn Gomez 13 |
Secretary
|
Michael Hennessy 9 |
Director
|
Anne Cooney 3 |
Secretary
|
Ann Mac Isaac |
Director
Vice President
|
Anne Macisaac |
Director
|
Lou Palladino 26 |
Vice President
|
Bruce Sandberg 21 |
Vice President
|
Ethan Schiffman 14 |
Vice President
|
David Ratnarajah 13 |
Vice President
|
Tushar Mehta 13 |
Vice President
|
Harvey B. Mogenson 12 |
Vice President
|
Debra M. Aaron 8 |
Vice President
|
Jessica G Gorman Taylor 8 |
Vice President
|
James Rosenthal 5 |
Vice President
|
Patrick Rieck 2 |
Vice President
|
Edward Casey 2 |
Vice President
|
Elora Basu 2 |
Vice President
|
Patricia M. Landau 2 |
Vice President
|
Jeffrey Brodsky 2 |
Vice President
|
Eric Grossman 2 |
Vice President
|
David Cohodes 1 |
Vice President
|
Robert M. Rubin 1 |
Vice President
|
Carmen Green 1 |
Vice President
|
Edward P. O'Connor 1 |
Vice President
|
Rocco Procopio 1 |
Vice President
|
Ronke Desalu-Dottin 1 |
Vice President
|
Lawrence Cobrin 1 |
Vice President
|
Rochelle Silverstrom 1 |
Vice President
|
Catherine A. Talbott 1 |
Vice President
|
Joseph Vaccarino 1 |
Vice President
|
Thomas D. Kingsley 1 |
Vice President
|
Robert Haag |
Vice President
|
Allan Barrows |
Vice President
|
Donna Boulay |
Vice President
|
Patricia Calhoon |
Vice President
|
Dennis Deslauriers |
Vice President
|
Robin Hodgskin |
Vice President
|
Antonio Lee |
Vice President
|
Michael Morrison |
Vice President
|
Bruce Rothbard |
Vice President
|
Lisa K. Yoshikawa |
Vice President
|
Procopio Rocco |
Vice President
|
Scott Steel |
Vice President
|
James Ries |
Vice President
|
Susan M. Krause 14 |
Assistant Secretary
|
Charlene Herzer 14 |
Assistant Secretary
|
Jacob E. Tyler 13 |
Assistant Secretary
|
Kevin P. Mooney 11 |
Assistant Treasurer
|
Jeanne E Greeley O'Regan 11 |
Assistant Secretary
|
Robert Vesey 10 |
Assistant Treasurer
|
Cheryl A. Grassmann 9 |
Assistant Secretary
|
Marika Tanaka 8 |
Assistant Secretary
|
Judith E. Powell 4 |
Assistant Secretary
|
Jeanne E Greeley O Regan 4 |
Assistant Secretary
|
James J. Killerlane 3 |
Assistant Secretary
|
Marc Gordon 2 |
Chief Financial Officer
|
Christine Cochet 2 |
Assistant Secretary
|
Showing 8 records out of 92
Known Addresses for Sbhu Life Agency, Inc.
Corporate Filings for Sbhu Life Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 839493 |
Date Filed: | Monday, November 7, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800783639 |
Date Filed: | Tuesday, March 6, 2007 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00814121 |
Date Filed: | Monday, April 11, 1977 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C280-1978 |
Date Filed: | Tuesday, January 17, 1978 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 453844 |
Date Filed: | Wednesday, November 2, 1977 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/2/1977 | Name History/Actual | Sbhu Life Agency, Inc. | |
1/17/1978 | Foreign Qualification | ||
3/6/1985 | Amendment | REMINDER NOTICE RETURNED | |
2/9/1998 | Annual List | ||
2/10/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/14/2000 | Annual List | ||
2/14/2001 | Annual List | ||
2/12/2002 | Annual List | ||
2/13/2003 | Annual List | ||
2/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/9/2005 | Annual List | ||
3/2/2006 | Annual List | ||
1/10/2007 | Annual List | ||
3/6/2007 | Application for Registration | ||
3/21/2007 | Registered Agent Change | ||
12/17/2007 | Annual List | 2008/2009 | |
12/29/2008 | Annual List | 2009/2010 | |
10/30/2009 | Change of Name or Address by Registered Agent | ||
1/20/2010 | Change of Registered Agent/Office | ||
1/20/2010 | Registered Agent Change | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/10/2010 | Annual List | ||
12/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/22/2011 | Annual List | ||
12/29/2012 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/8/2014 | Annual List | ||
12/12/2014 | Annual List | ||
12/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/12/2017 | Annual List | ||
11/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sbhu Life Agency, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sbhu Life Agency, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
2 N Tamiami Trl Sarasota, FL 34236
1345 Avenue of the Americas New York, NY 10105
PO Box 31226 Tampa, FL 33631
701 Brazos St Austin, TX 78701
1585 Broadway New York, NY 10036
PO Box 30509 Tampa, FL 33630
PO Box 7054 New York, NY 10036
These addresses are known to be associated with Sbhu Life Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records