Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY

Filing Information
P06797 06-1120503 07/19/1985 CT ACTIVE NAME CHANGE AMENDMENT 07/26/2018 NONE
Principal Address
1 AMERICAN ROW
HARTFORD, CT 06103

Changed: 04/08/2024
Mailing Address
1 AMERICAN ROW
HARTFORD, CT 06103

Changed: 04/08/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 09/17/2018

Address Changed: 09/17/2018
Officer/Director Detail Name & Address

Title Treasurer

BILLIEL, JEREMY
1 AMERICAN ROW
HARTFORD, CT 06103

Title Secretary, VP

CRAMER, CHRISTOPHER B
1 AMERICAN ROW
HARTFORD, CT 06103

Title Director

PROCH, LISA M
1 AMERICAN ROW
HARTFORD, CT 06103

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/12/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
09/17/2018 -- Reg. Agent Change View image in PDF format
07/26/2018 -- Name Change View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
11/30/2012 -- Reg. Agent Change View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- Reg. Agent Change View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- Name Change View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format