CIGNA INVESTMENTS, INC.

Name: | CIGNA INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1999 (26 years ago) |
Entity Number: | 2401153 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 900 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CIGNA INVESTMENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRACY LABONTE | Chief Executive Officer | 900 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-07-01 | 2023-07-14 | Address | 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000701 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210716000625 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190702060359 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-29508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State