Search icon

CIGNA ADVISORY PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIGNA ADVISORY PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1985 (40 years ago)
Date of dissolution: 11 Jan 2002
Entity Number: 1016563
ZIP code: 06152
County: New York
Place of Formation: Delaware
Address: 900 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARY LOUISE CASEY Chief Executive Officer 280 TRUMBULL STREET, HARTFORD, CT, United States, 06103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152

History

Start date End date Type Value
1999-09-14 2001-08-16 Address 900 COTTAGE GROVE ROAD, S-307, HARTFORD, CT, 06152, 2307, USA (Type of address: Chief Executive Officer)
1997-09-08 1999-09-14 Address 900 COTTAGE GROVE RD, S306, HARTFORD, CT, 06152, 3306, USA (Type of address: Chief Executive Officer)
1997-09-08 2001-08-16 Address 900 COTTAGE GROVE RD, S215, HARTFORD, CT, 06152, 2215, USA (Type of address: Service of Process)
1997-09-08 2001-08-16 Address 900 COTTAGE GROVE RD, S215, HARTFORD, CT, 06152, 2215, USA (Type of address: Principal Executive Office)
1993-05-24 1997-09-08 Address 900 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020111000113 2002-01-11 CERTIFICATE OF TERMINATION 2002-01-11
010816002344 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991207000360 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
990914002728 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970908002014 1997-09-08 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State