Search icon

HARTFORD SPECIALTY COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN BENNETTE Chief Executive Officer JUAN BENNETTE, 1 HARTFORD PLAZA, HARTFORD, CT, United States, 06155

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State