Search icon

HARTFORD FUNDS DISTRIBUTORS, LLC

Company Details

Name: HARTFORD FUNDS DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502332
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-12 2012-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403000206 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060353 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190401060609 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-46608 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46607 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006289 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150401006173 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140407000167 2014-04-07 CERTIFICATE OF AMENDMENT 2014-04-07
130401006136 2013-04-01 BIENNIAL STATEMENT 2013-04-01
121128000879 2012-11-28 CERTIFICATE OF CHANGE 2012-11-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State