Search icon

TALCOTT REALTY INVESTORS L.L.C.

Company Details

Entity Name: TALCOTT REALTY INVESTORS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Jan 1995
Business ALEI: 0507046
Annual report due: 31 Mar 2022
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States
Mailing address: C/O TALCOTT CORPORATION PO BOX 403, FARMINGTON, CT, United States, 06034
Mailing jurisdiction address: CORPORATION TRUST CENTER 1209 ORANGE STREET, WILMINGTON, DE, 19801, United States
ZIP code: 06103
County: Hartford
Place of Formation: DELAWARE
E-Mail: jcicc@talcottllc.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KEVIN A. NORTH Officer ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States 38 NAUYAUG POINT ROAD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007369695 2021-06-11 2021-06-11 Withdrawal Statement of Withdrawal Registration No data
0007220210 2021-03-11 No data Annual Report Annual Report 2021
0006841988 2020-03-19 No data Annual Report Annual Report 2020
0006486635 2019-03-23 No data Annual Report Annual Report 2019
0006108165 2018-03-06 No data Annual Report Annual Report 2018
0005737593 2017-01-12 No data Annual Report Annual Report 2017
0005505391 2016-03-07 No data Annual Report Annual Report 2016
0005242211 2014-12-24 No data Annual Report Annual Report 2015
0005006657 2013-12-24 No data Annual Report Annual Report 2014
0004761878 2012-12-12 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website