Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE TRAVELERS INDEMNITY COMPANY OF AMERICA
Filing Information
808357
58-6020487
10/13/1950
CT
ACTIVE
NAME CHANGE AMENDMENT
03/21/1974
NONE
Principal Address
Changed: 09/23/1997
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Changed: 09/23/1997
Mailing Address
Changed: 09/23/1997
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Changed: 09/23/1997
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 03/12/2014
200 E. GAINES STREET
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 03/12/2014
Officer/Director Detail
Name & Address
Title D
FREY, DANIEL S
Title D
HEYMAN, WILLIAM H
Title D
KALLA, CHRISTINE K
Title T
MILLS, LARRY
Title CS
SKJERVEN, WENDY C
Title D
TOCZYDLOWSKI, GREGORY C
Title President, Director
Seminara, Nicholas
Title D
FREY, DANIEL S
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Title D
HEYMAN, WILLIAM H
485 LEXINGTON AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title D
KALLA, CHRISTINE K
385 WASHINGTON STREET
ST PAUL, MN 55102
ST PAUL, MN 55102
Title T
MILLS, LARRY
385 WASHINGTON STREET
ST PAUL, MN 55102
ST PAUL, MN 55102
Title CS
SKJERVEN, WENDY C
385 WASHINGTON STREET
ST. PAUL, MN 55102
ST. PAUL, MN 55102
Title D
TOCZYDLOWSKI, GREGORY C
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Title President, Director
Seminara, Nicholas
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Annual Reports
Report Year | Filed Date |
2022 | 11/16/2022 |
2023 | 03/01/2023 |
2024 | 02/19/2024 |
Document Images