Name: | Talcott Resolution Distribution Company, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Jan 2007 (18 years ago) |
Branch of: | Talcott Resolution Distribution Company, Inc., CONNECTICUT (Company Number 0301345) |
Business ID: | 904833 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 1 AMERICAN ROWHARTFORD, CT 06103 |
Historical names: |
Hartford Securities Distribution Company, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Christopher J. Dagnault | Director | 1 AMERICAN ROW, HARTFORD, CT 06103 |
Name | Role | Address |
---|---|---|
Christopher J. Dagnault | President | 1 AMERICAN ROW, HARTFORD, CT 06103 |
Name | Role | Address |
---|---|---|
James A. Maciolek | Treasurer | 1 AMERICAN ROW, HARTFORD, CT 06103 |
Name | Role | Address |
---|---|---|
Christopher S. Conner | Secretary | 1 AMERICAN ROW, HARTFORD, CT 06103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-04 | Annual Report For Talcott Resolution Distribution Company, Inc. |
Annual Report | Filed | 2023-04-04 | Annual Report For Talcott Resolution Distribution Company, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-03 | Annual Report For Talcott Resolution Distribution Company, Inc. |
Annual Report | Filed | 2021-03-18 | Annual Report For Talcott Resolution Distribution Company, Inc. |
Annual Report | Filed | 2020-03-24 | Annual Report For Talcott Resolution Distribution Company, Inc. |
Annual Report | Filed | 2019-04-12 | Annual Report For Talcott Resolution Distribution Company, Inc. |
Amendment Form | Filed | 2018-10-04 | Amendment For Talcott Resolution Distribution Company, Inc. |
Amendment Form | Filed | 2018-06-08 | Amendment For Hartford Securities Distribution Company, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For Hartford Securities Distribution Company, Inc. |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State