TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Branch
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 80 STATE STREET, NY, 12207 |
Name | Role | Address |
---|---|---|
LISA M PROCH | Chief Executive Officer | ONE AMERICAN ROW, HARTFORD, CT, United States, 06103 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State