Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MML BAY STATE LIFE INSURANCE COMPANY
Filing Information
821342
43-0581430
04/18/1968
CT
ACTIVE
AMENDMENT
01/22/2015
NONE
Principal Address
Changed: 03/07/2024
200 Great Pond Dr Ste 150
Windsor, CT 06095
Windsor, CT 06095
Changed: 03/07/2024
Mailing Address
Changed: 01/04/2012
1295 STATE STREET
B370
SPRINGFIELD, MA 01111-0001
B370
SPRINGFIELD, MA 01111-0001
Changed: 01/04/2012
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
200 E. GAINES STREET
PO 6200
TALLAHASSEE, FL 32399
PO 6200
TALLAHASSEE, FL 32399
Officer/Director Detail
Name & Address
Title PCEO
CRANDALL, ROGER W
Title S
Akinbajo, Tokunbo
Title EVP AND CHIEF FINANCIAL OFFICER
WARD, ELIZABETH A
Title PCEO
CRANDALL, ROGER W
1295 STATE ST
SPRINGFIELD, MA 01111
SPRINGFIELD, MA 01111
Title S
Akinbajo, Tokunbo
1295 STATE STREET
SPRINGFIELD, MA 01111
SPRINGFIELD, MA 01111
Title EVP AND CHIEF FINANCIAL OFFICER
WARD, ELIZABETH A
1295 STATE STREET
SPRINGFIELD, MA 01111-0001
SPRINGFIELD, MA 01111-0001
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/10/2023 |
2024 | 03/07/2024 |
Document Images