Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

AETNA BEHAVIORAL HEALTH, LLC

Filing Information
M04000003067 N/A 08/02/2004 DE ACTIVE
Principal Address
151 Farmington Avenue
Hartford, CT 06156

Changed: 04/12/2021
Mailing Address
151 Farmington Avenue, RW61
Hartford, CT 06156

Changed: 04/13/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title Sole Member

Aetna Financial Holdings, LLC
151 Farmington Avenue
Hartford, CT 06156

Title Secretary

Lee, Edward Chung-I
151 Farmington Avenue, RW61
Hartford, CT 06156

Title President

McNulty, Cara Anne
151 Farmington Avenue
Hartford, CT 06156

Title Vice President and Treasurer

Smith, Tracy Louise
151 Farmington Avenue
Hartford, CT 06156

Title Assistant Treasurer

Chuey, Lindsay A
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Treasurer

Healy, Robert Sean
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Treasurer

Parr, Marc A.
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Treasurer

Steponaitis, Diane E.
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Secretary

Beaulieu, Sheelagh M.
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Secretary

Cianci, , WendyAnn M
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Secretary

Cole, Joshua C.
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Secretary

Fahnestock, Lily
151 Farmington Avenue
Hartford, CT 06156

Title Asst. Secretary

Nowroozi, Leila
151 Farmington Avenue
Hartford, CT 06156

Title Senior Investment Officer

Holt, Thomas G.
151 Farmington Avenue
Hartford, CT 06156

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/13/2023
2024 04/22/2024