Search icon

Phoenix Life Solutions, Inc.

Company Details

Name: Phoenix Life Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Dec 2007 (17 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000277098
Place of Formation: DELAWARE
Principal Address: ONE AMERICAN ROW, HARTFORD, CT, 06103, USA
Purpose: LIFE SETTLEMENT COMPANY WAS DISSOLVED IN DOMICILE STATE OF DELAWARE ON 7/19/11

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

VICE PRESIDENT AND ACTUARY

Name Role Address
CHRISTOPHER A. MACKLEM VICE PRESIDENT AND ACTUARY ONE AMERICAN ROW HARTFORD, CT 06102 USA

VICE PRESIDENT AND SECRETARY

Name Role Address
JOHN H. BEERS VICE PRESIDENT AND SECRETARY ONE AMERICAN ROW HARTFORD, CT 06102 USA

VICE PRESIDENT AND ASSISTANT SECRETARY

Name Role Address
KATHLEEN A. MCGAH VICE PRESIDENT AND ASSISTANT SECRETARY ONE AMERICAN ROW HARTFORD, CT 06102 USA

DIRECTOR

Name Role Address
NAOMI B. KLEINMAN DIRECTOR ONE AMERICAN ROW HARTFORD, CT 06102 USA

SECOND VICE PRESIDENT AND TREASURER

Name Role Address
SUSAN L. GUAZZELLI SECOND VICE PRESIDENT AND TREASURER ONE AMERICAN ROW HARTFORD, CT 06102 USA

DIRECTOR - TAX AND ASSISTANT TREASURER

Name Role Address
ABBEY N. MCDERMOTT DIRECTOR - TAX AND ASSISTANT TREASURER ONE AMERICAN ROW HARTFORD, CT 06102 USA

Filings

Number Name File Date
201924597890 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907077430 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859469860 Annual Report 2018-03-01
201735051480 Annual Report 2017-02-28
201690843740 Annual Report 2016-01-19
201554658190 Annual Report 2015-02-05
201436406840 Annual Report 2014-02-27
201324748180 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311669670 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310197660 Annual Report 2013-01-23

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State