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