-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GoUmkgcBn2aXl8hxJShsvpDdxV51YVF39Xkqb2jleCmmFMnuUeZSXQ2wYbaw5K44 iQ3a4i5Nku/H0ELubNAIoQ== 0000950131-96-002320.txt : 19960517 0000950131-96-002320.hdr.sgml : 19960517 ACCESSION NUMBER: 0000950131-96-002320 CONFORMED SUBMISSION TYPE: 10-Q/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19960331 FILED AS OF DATE: 19960515 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALLSTATE LIFE INSURANCE CO OF NEW YORK CENTRAL INDEX KEY: 0000839759 STANDARD INDUSTRIAL CLASSIFICATION: [] IRS NUMBER: 362608394 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-Q/A SEC ACT: 1934 Act SEC FILE NUMBER: 033-47245 FILM NUMBER: 96567739 BUSINESS ADDRESS: STREET 1: ONE ALLSTATE DR STREET 2: PO BOX 9095 CITY: FARMINGVILLE STATE: NY ZIP: 11738 BUSINESS PHONE: 5164515300 MAIL ADDRESS: STREET 1: ONE ALLSTATE DR STREET 2: PO BOX 9095 CITY: FARMINGVILLE STATE: NY ZIP: 11738 10-Q/A 1 ALLSTATE LIFE INSURANCE COMPANY OF NEW YORK FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 [x] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 1996 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number: 33-47245 ALLSTATE LIFE INSURANCE COMPANY OF NEW YORK (Exact name of registrant as specified in its charter) NEW YORK 36-2608394 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) One Allstate Drive P.O. Box 9095 Farmingville, New York 11738 (Address of principal executive offices) (Zip Code) 516/451-5300 (Registrant's telephone number, including area code) Not Applicable (Former name, former address and former fiscal year, if changed since last report) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes./X/.. No Indicate the number of shares of each of the issuer's classes of common stock, as of March 31, 1996; there were 80,000 shares of common capital stock outstanding, par value $25 per share all of which shares are held by Allstate Life Insurance Company. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. Allstate Life Insurance Company of New York (Registrant) DATE May 14, 1996 /s/MICHAEL J. VELOTTA * ------------ ----------------------- LOUIS G. LOWER, II CHAIRMAN OF THE BOARD OF DIRECTORS and PRESIDENT (Principal Executive Officer) DATE May 14, 1996 /s/BARRY S. PAUL ------------ ------------------ BARRY S. PAUL ASSISTANT VICE PRESIDENT and CONTROLLER (Chief Accounting Officer) *by Michael J. Velotta, Vice President, Secretary and General Counsel pursuant to Power of Attorney dated January 5, 1993, previously filed with Form S-1 Registration Statement, File No. 33-47245, filed October 12, 1993, copy attached hereto. POWER OF ATTORNEY WITH RESPECT TO THE ALLSTATE LIFE INSURANCE COMPANY OF NEW YORK CUSTOM ANNUITY CONTRACT Know all men by these presents that Louis G. Lower, II, whose signature appears below, constitutes and appoints Michael J. Velotta, his attorney-in- fact, with power of substitution, and is in any and all capacities, to sign any registration statements and amendments thereto for the Allstate Life Insurance Company of New York Custom Annuity Contract and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or his substitute or substitutes, may do or cause to be done by virtue hereof. January 5, 1993 --------------- Date /s/ LOUIS G. LOWER, II ---------------------- Louis G. Lower, II Chairman of the Board of Directors & President Allstate Life Insurance Company of New York EX-27 2 FINANCIAL DATA SCHEDULE
7 This schedule contains summary financial information extracted from Statements of Financial Position; Statements of Operations; and Statements of Cash Flows and is qualified in its entirety by reference to such financial statements. 1,000 3-MOS 12-MOS DEC-31-1996 DEC-31-1995 JAN-01-1996 JAN-01-1995 MAR-31-1996 DEC-31-1995 1,334,675 1,424,893 0 0 0 0 0 0 85,454 86,394 0 0 1,451,151 1,541,329 1,541 1,472 3,548 3,331 55,550 53,944 1,766,625 1,842,969 811,450 838,739 0 0 0 0 506,817 499,548 0 0 2,000 2,000 0 0 0 0 208,326 248,067 1,766,625 1,842,969 28,804 148,316 27,594 104,384 (69) (1,846) 0 0 43,017 198,055 1,147 5,502 0 0 7,692 29,433 2,767 9,911 4,925 19,522 0 0 0 0 0 0 4,925 19,522 61.56 244.03 61.56 244.03 5,009 3,527 3,527 10,806 53 134 4,166 9,397 93 60 4,330 5,009 0 0
-----END PRIVACY-ENHANCED MESSAGE-----