HARTFORD SPECIALTY COMPANY

Name: | HARTFORD SPECIALTY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1977 (48 years ago) |
Date of dissolution: | 28 May 2010 |
Entity Number: | 426306 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN BENNETTE | Chief Executive Officer | JUAN BENNETTE, 1 HARTFORD PLAZA, HARTFORD, CT, United States, 06155 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-26 | 2009-03-16 | Address | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2007-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-19 | 2005-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-19 | 2005-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-17 | 2007-04-26 | Address | HARTFORD PLAZA, HARTFORD, CT, 06115, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120907024 | 2012-09-07 | ASSUMED NAME LLC INITIAL FILING | 2012-09-07 |
100528000594 | 2010-05-28 | CERTIFICATE OF TERMINATION | 2010-05-28 |
090316003081 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070426002492 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
050310000722 | 2005-03-10 | CERTIFICATE OF CHANGE | 2005-03-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State