Search icon

HARTFORD FUNDS MANAGEMENT COMPANY, LLC

Company Details

Entity Name: HARTFORD FUNDS MANAGEMENT COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2012
Business ALEI: 1058736
Annual report due: 31 Mar 2026
Business address: 690 LEE ROAD, WAYNE, PA, 19087, United States
Mailing jurisdiction address: 1209 ORANGE STREET, WILMINGTON, DE, 19801, United States
Mailing address: ONE HARTFORD PLAZA HO-1-09, HARTFORD, CT, United States, 06155
Place of Formation: DELAWARE
E-Mail: corporateannualreports.law@thehartford.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
HARTFORD FINANCIAL SERVICES, LLC Officer ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States

History

Type Old value New value Date of change
Name change HARTFORD INVESTMENT ADVISORY COMPANY, LLC HARTFORD FUNDS MANAGEMENT COMPANY, LLC 2012-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277644 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012113131 2024-02-21 - Annual Report Annual Report -
BF-0011431280 2023-02-15 - Annual Report Annual Report -
BF-0011000173 2022-09-08 2022-09-15 Merger Certificate of Merger -
BF-0010276741 2022-02-28 - Annual Report Annual Report 2022
0007052281 2021-01-05 - Annual Report Annual Report 2021
0006717816 2020-01-06 - Annual Report Annual Report 2020
0006312402 2019-01-08 - Annual Report Annual Report 2019
0005993767 2018-01-02 - Annual Report Annual Report 2018
0005719640 2016-12-15 - Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website