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Status: | Withdrawn |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