485BXT 1 four85bxt.htm four85bxt.htm
As filed with the Securities and Exchange Commission on October 27, 2011
Commission File Nos.  333-119659
811-08401


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM N-4


REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 
Pre-Effective Amendment No.
[  ]
     
 
Post-Effective Amendment No.  24
[X]
   
and/or
 


 
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 
Amendment No. 227
[X]



JNLNY SEPARATE ACCOUNT I
(Exact Name of Registrant)


JACKSON NATIONAL LIFE INSURANCE COMPANY OF NEW YORK
(Name of Depositor)


2900 Westchester Avenue, Purchase, New York 10577
(Address of Depositor's Principal Executive Offices)

Depositor's Telephone Number, including Area Code: (517) 381-5500

Thomas J. Meyer, Esq., Senior Vice President, Secretary and General Counsel
Jackson National Life Insurance Company, 1 Corporate Way, Lansing, MI 48951
(Name and Address of Agent for Service)

Copy to:
Frank J. Julian, Esq., Associate General Counsel
Jackson National Life Insurance Company, 1 Corporate Way, Lansing, MI 48951
(Name and Address of Agent for Service)


Approximate Date of Proposed Public Offering:
   
It is proposed that this filing will become effective (check appropriate box)
[   ]
immediately upon filing pursuant to paragraph (b)
[X]
on November 23, 2011, pursuant to paragraph (b)
[   ]
60 days after filing pursuant to paragraph (a)(1)
[   ]
on (date) pursuant to paragraph (a)(1).
 
If appropriate, check the following box:
 
[ X]
this post-effective amendment designates a new effective date for a previously filed post-effective amendment
 
Title of Securities Being Registered: the variable portion of Flexible Premium Fixed and Variable Deferred Annuity contracts


 
 

 

EXPLANATORY NOTE: Pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, the sole purpose of this Post-Effective Amendment No. 24, is to designate a new effective date of the Post-Effective Amendment No. 23, which was filed on August 30, 2011 (Accession No. 0000927730-11-000400).  Parts A, B and C of Post-Effective Amendment No. 23 are unchanged and hereby incorporated by reference.


 
 

 



SIGNATURES

    As required by the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets the requirements of Securities Act Rule 485(b) for effectiveness of this post-effective amendment to the Registration Statement and has caused this post-effective amendment to the Registration Statement to be signed on its behalf, in the City of Lansing, and State of Michigan, on this 27th day of October, 2011.
 
JNLNY Separate Account I
(Registrant)

Jackson National Life Insurance Company of New York
 
 
By:  /s/ Thomas J. Meyer                                                                           
Thomas J. Meyer
Senior Vice President, General Counsel
and Secretary

Jackson National Life Insurance Company of New York
(Depositor)
 
 
By:  /s/ Thomas J. Meyer                                                                           
Thomas J. Meyer
Senior Vice President, General Counsel
and Secretary

As required by the Securities Act of 1933, this post-effective amendment to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Michael A. Wells, President and
   
Chief Executive Officer
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
James R. Sopha, Chief Operating Officer
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Clifford J. Jack, Executive Vice President,
   
Head of Retail & Chairman
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
P. Chad Myers, Executive Vice President,
and Chief Financial Officer
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Herbert G. May III, Chief Administrative Officer
and Director
   

 
 

 


*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Joseph M. Clark, Senior Vice President,
Chief Information Officer and Director
   
     
     
  /s/ Thomas J. Meyer 
October 27, 2011
 
Thomas J. Meyer, Senior Vice President,
General Counsel, Secretary and Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Laura L. Prieskorn, Senior Vice President and
Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
John H. Brown, Vice President and Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Michael A. Costello, Vice President, Treasurer
   
and Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Julia A. Goatley, Vice President,
   
Assistant Secretary and Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Donald B. Henderson, Jr., Director
 
   
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
David L. Porteous, Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Donald T. DeCarlo, Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
Gary H. Torgow, Director
   
     
*
   
  /s/ Thomas J. Meyer 
October 27, 2011
 
John C. Colpean, Director
   


* Thomas J. Meyer, Senior Vice President,
General Counsel, Secretary and Attorney-in-Fact
pursuant to Power of Attorney effective
September 21, 2011

 
 

 

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that each of the undersigned as directors and/or officers of JACKSON NATIONAL LIFE INSURANCE COMPANY OF NEW YORK (the Depositor), a New York corporation, hereby appoint Michael A. Wells, P. Chad Myers, Thomas J. Meyer, Patrick W. Garcy, Susan S. Rhee and Anthony L. Dowling (each with power to act without the others) his/her attorney-in-fact and agent, with full power of substitution and resubstitution, for and in his/her name, place and stead, in any and all capacities, to sign applications and registration statements, and any and all amendments, with power to affix the corporate seal and to attest it, and to file the applications, registration statements, and amendments, with all exhibits and requirements, in accordance with the Securities Act of 1933, the Securities and Exchange Act of 1934, and/or the Investment Company Act of 1940.  This Power of Attorney concerns JNLNY Separate Account I (File Nos. 333-37175, 333-48822, 333-70384, 333-81266, 333-118370, 333-119659, 333-137485, 333-163323, 333-172873, 333-175720 and 333-175721), JNLNY Separate Account II (File No. 333-86933), and JNLNY Separate Account IV (File Nos. 333-109762 and 333-118132), as well as any future separate account(s) and/or future file number(s) within any separate account(s) that the Depositor establishes through which securities, particularly variable annuity contracts and variable universal life insurance policies, are to be offered for sale.  The undersigned grant to each attorney-in-fact and agent full authority to take all necessary actions to effectuate the above as fully, to all intents and purposes, as he/she could do in person, thereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, may lawfully do or cause to be done by virtue hereof.  This instrument may be executed in one or more counterparts.

IN WITNESS WHEREOF, the undersigned have executed this Power of Attorney effective as of the 21 day of September, 2011.

MICHAEL A. WELLS
 
______________________________________________
 
Michael A. Wells, President and Chief Executive Officer
 
   
JAMES R. SOPHA
 
______________________________________________
 
James R. Sopha, Chief Operating Officer
 
   
CLIFFORD J. JACK
 
______________________________________________
 
Clifford J. Jack, Executive Vice President, Head of Retail
 
and Chairman
 
   
P. CHAD MYERS
 
______________________________________________
 
P. Chad Myers, Executive Vice President and Chief Financial Officer
 
   
HERBERT G. MAY III
 
______________________________________________
 
Herbert G. May III, Chief Administrative Office and Director
 
   
JOSEPH M. CLARK
 
______________________________________________
 
Joseph M. Clark, Senior Vice president, Chief
 
Information Officer and Director
 
   
THOMAS J. MEYER
 
______________________________________________
 
Thomas J. Meyer, Senior Vice President, General
 
Counsel, Secretary and Director
 
   
LAURA L. PRIESKORN
 
_____________________________________________
 
Laura L. Prieskorn, Senior Vice President and Director
 
   
JOHN H. BROWN
 
______________________________________________
 
John H. Brown, Vice President and Director
 
   
MICHAEL A. COSTELLO
 
______________________________________________
 
Michael A. Costello, Vice President, Treasurer and Director
 
   
JULIA A. GOATLEY
 
______________________________________________
 
Julia A. Goatley, Vice President, Assistant Secretary and Director
 
   
DONALD B. HENDERSON
 
______________________________________________
 
Donald B. Henderson, Jr., Director
 
   
DAVID L. PORTEOUS
 
______________________________________________
 
David L. Porteous, Director
 
   
DONALD T. DECARLO
 
______________________________________________
 
Donald T. DeCarlo, Director
 
   
GARY H. TORGOW
 
______________________________________________
 
Gary H. Torgow
 
Director
 
   
JOHN C. COLPEAN
 
______________________________________________
 
John C. Colpean
 
Director