HIMCO DISTRIBUTION SERVICES COMPANY
Branch
Name: | HIMCO DISTRIBUTION SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1975 (50 years ago) |
Date of dissolution: | 31 Dec 2019 |
Branch of: | HIMCO DISTRIBUTION SERVICES COMPANY, Connecticut (Company Number 0021428) |
Entity Number: | 374671 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHLEEN E. JORENS | Chief Executive Officer | ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155 |
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 |
---|---|---|---|
2015-07-01 | 2019-07-01 | Address | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2015-07-01 | Address | 200 HOPMEADOW ST, SIMSBURY, CT, 06089, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-08 | 2013-07-01 | Address | 200 HOPMEADOW ST, SIMSBURY, CT, 06089, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000025 | 2019-12-31 | CERTIFICATE OF TERMINATION | 2019-12-31 |
190701060661 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-5660 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705006034 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State