Search icon

TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (40 years ago)
Branch of: TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, Connecticut (Company Number 0162504)
Entity Number: 1035802
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: one american row, HARTFORD, CT, United States, 06103
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 80 STATE STREET, NY, 12207

Chief Executive Officer

Name Role Address
LISA M PROCH Chief Executive Officer ONE AMERICAN ROW, HARTFORD, CT, United States, 06103

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address ONE AMERICAN ROW, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2021-12-01 2024-01-19 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-01 2024-01-19 Address 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2021-12-01 2024-01-19 Address 80 STATE STREET, 80 STATE STREET, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240119001533 2024-01-19 BIENNIAL STATEMENT 2024-01-19
211201002835 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191003061428 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180920000525 2018-09-20 CERTIFICATE OF CHANGE 2018-09-20
180813000812 2018-08-13 CERTIFICATE OF AMENDMENT 2018-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State