SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Hartford Life Insurance Co Separate Account Two, et al. – ‘485BPOS’ on 6/6/05

On:  Monday, 6/6/05, at 4:39pm ET   ·   Effective:  7/5/05   ·   Accession #:  1047469-5-16510   ·   File #s:  811-04732, 333-101950

Previous ‘485BPOS’:  ‘485BPOS’ on 6/6/05   ·   Next:  ‘485BPOS’ on 6/6/05   ·   Latest:  ‘485BPOS’ on 4/25/24

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 6/06/05  Hartford Life Ins Co Sep Acct Two 485BPOS     7/05/05    4:36K                                    Merrill Corp/New/FA
          Hartford Life Insurance Company Separate Account Two

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 485BPOS     Post-Effective Amendment                              22     55K 
 2: EX-9        Voting Trust Agreement                                 2±     8K 
 3: EX-10       Material Contract                                      1      7K 
 4: EX-99       Miscellaneous Exhibit                                  2±     9K 


485BPOS   —   Post-Effective Amendment
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
14Item 24. Financial Statements and Exhibits
15Item 25. Directors and Officers of the Depositor
17Item 27. Number of Contract Owners
"Item 28. Indemnification
19Item 29. Principal Underwriters
20Item 30. Location of Accounts and Records
"Item 31. Management Services
"Item 32. Undertakings
485BPOS1st Page of 22TOCTopPreviousNextBottomJust 1st
 

As filed with the Securities and Exchange Commission on June 6, 2005. File No. 333-101950 811-04732 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM N-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. [ ] ------- Post-Effective Amendment No. 11 [X] ------- REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 Amendment No. 451 [X] ------ HARTFORD LIFE INSURANCE COMPANY SEPARATE ACCOUNT TWO (Exact Name of Registrant) HARTFORD LIFE INSURANCE COMPANY (Name of Depositor) P.O. BOX 2999 HARTFORD, CT 06104-2999 (Address of Depositor's Principal Offices) (860) 843-6733 (Depositor's Telephone Number, Including Area Code) MARIANNE O'DOHERTY HARTFORD LIFE INSURANCE COMPANY P.O. BOX 2999 HARTFORD, CT 06104-2999 (Name and Address of Agent for Service) Approximate Date of Proposed Public Offering: As soon as practicable after the effective date of the registration statement. It is proposed that this filing will become effective: ____ immediately upon filing pursuant to paragraph (b) of Rule 485 _X__ on July 5, 2005 pursuant to paragraph (b) of Rule 485 ____ 60 days after filing pursuant to paragraph (a)(1) of Rule 485 ____ on _______________, pursuant to paragraph (a)(1) of Rule 485 ____ this post-effective amendment designates a new effective date for a previously filed post-effective amendment.
485BPOS2nd Page of 22TOC1stPreviousNextBottomJust 2nd
The Prospectus and Statement of Additional Information (including all financial statements) for the Huntington Director Outlook Series II/IIR variable annuity is incorporated in Part A and Part B of this Post-Effective Amendment No. 11, by reference to Post-Effective Amendment No. 10 to the Registration Statement on Form N-4 (File No. 333-101950), as filed on April 4, 2005, and declared effective on May 2, 2005. Supplements to the Prospectus and Statement of Additional Information for the Huntington Director Outlook Series II/IIR variable annuity, dated July 5, 2005, are included in Part A and Part B of this Post-Effective Amendment No. 11. The Prospectus and Statement of Additional Information (including all financial statements) for Wells Fargo Director Outlook Series II/IIR variable annuity is incorporated in Part A and Part B of this Post-Effective Amendment No. 11, by reference to Post-Effective Amendment No. 10 to the Registration Statement on Form N-4 (File No. 333-101950), as filed on April 4, 2005, and declared effective on May 2, 2005. Supplements to the Prospectus and Statement of Additional Information for Wells Fargo Director Outlook Series II/IIR variable annuity, dated July 5, 2005, are included in Part A and Part B of this Post-Effective Amendment No. 11.
485BPOS3rd Page of 22TOC1stPreviousNextBottomJust 3rd
PART A
485BPOS4th Page of 22TOC1stPreviousNextBottomJust 4th
HUNTINGTON DIRECTOR OUTLOOK SERIES II/IIR SEPARATE ACCOUNT TWO HARTFORD LIFE INSURANCE COMPANY FILE NO. 333-101950 SUPPLEMENT DATED JULY 5, 2005 TO THE PROSPECTUS DATED MAY 2, 2005
485BPOS5th Page of 22TOC1stPreviousNextBottomJust 5th
SUPPLEMENT DATED JULY 5, 2005 TO YOUR PROSPECTUS The following Sub-Accounts and underlying Funds are added in alphabetical order to the cover page of the prospectus: - HUNTINGTON VA INTERNATIONAL EQUITY FUND SUB-ACCOUNT which purchases shares of Huntington VA International Equity Fund of Huntington VA Funds. - HUNTINGTON VA MORTGAGE SECURITIES FUND SUB-ACCOUNT which purchases shares of Huntington VA Mortgage Securities Fund of Huntington VA Funds. The first paragraph under "The Funds" section in the "General Contract Information" section is deleted and replaced with the following: Huntington VA Dividend Capture Fund, Huntington VA Growth Fund, Huntington VA Income Equity Fund, Huntington VA International Equity Fund, Huntington VA Macro 100 Fund, Huntington VA Mid Corp America Fund, Huntington VA Mortgage Securities Fund, Huntington VA New Economy Fund, Huntington VA Rotating Markets Fund and Huntington VA Situs Small Cap Fund are diversified series of the Huntington VA Funds, an open-end management investment company organized as a Massachusetts business trust. Huntington Asset Advisors, Inc. ("Huntington Asset Advisors") serves as investment adviser to the Huntington VA Funds. Laffer Investments, Inc. serves as sub-adviser to the VA Macro 100 Fund. Huntington Asset Advisors is located at Huntington Center, 41 South High Street, Columbus, Ohio 43287 and is a wholly owned subsidiary of The Huntington National Bank. Laffer Investments, Inc. is located at 2908 Poston Avenue, Nashville, TN 37203. The following is added to the investment goals under "The Funds" within the "General Contract Information" section in alphabetical order: HUNTINGTON VA INTERNATIONAL EQUITY FUND - Seeks total return. HUNTINGTON VA MORTGAGE SECURITIES FUND - Seeks to achieve current income. The following is added as the last paragraph to the introduction to the Accumulation Unit Values table in the Prospectus: There is no information for the Huntington VA International Equity Fund or Huntington VA Mortgage Securities Fund Sub-Accounts because, as of December 31, 2004, the Sub-Accounts had not yet commenced operations. THIS SUPPLEMENT SHOULD BE RETAINED WITH THE PROSPECTUS FOR FUTURE REFERENCE. HV-5189
485BPOS6th Page of 22TOC1stPreviousNextBottomJust 6th
WELLS FARGO DIRECTOR OUTLOOK SERIES II/IIR SEPARATE ACCOUNT TWO HARTFORD LIFE INSURANCE COMPANY FILE NO. 333-101950 SUPPLEMENT DATED JULY 5, 2005 TO THE PROSPECTUS DATED MAY 2, 2005
485BPOS7th Page of 22TOC1stPreviousNextBottomJust 7th
SUPPLEMENT DATED JULY 5, 2005 TO YOUR PROSPECTUS The following Sub-Accounts and underlying Funds are added in alphabetical order to the cover page of the prospectus: - WELLS FARGO ADVANTAGE DISCOVERY FUND SUB-ACCOUNT which purchases shares of Wells Fargo Advantage Discovery Fund of the Wells Fargo Advantage Variable Trust Funds. - WELLS FARGO ADVANTAGE MULTI CAP VALUE FUND SUB-ACCOUNT which purchases shares of Wells Fargo Advantage Multi Cap Value Fund of the Wells Fargo Advantage Variable Trust Funds. - WELLS FARGO ADVANTAGE OPPORTUNITY FUND SUB-ACCOUNT which purchases shares of Wells Fargo Advantage Opportunity Fund of the Wells Fargo Advantage Variable Trust Funds. The first paragraph under "The Funds" section in the "General Contract Information" section is deleted and replaced with the following: Wells Fargo Fund Management, LLC is the investment adviser for the Asset Allocation Fund, Equity Income Fund, C&B Large Cap Value Fund, Discovery Fund, Large Company Core Fund, International Core Fund, Large Company Growth Fund, Money Market Fund, Multi Cap Value Fund, Opportunity Fund, Small Cap Growth Fund and Total Return Bond Fund of the Wells Fargo Variable Trust Funds. The following is added to the investment goals under "The Funds" within the "General Contract Information" section in alphabetical order: WELLS FARGO ADVANTAGE DISCOVERY FUND - Seeks long-term capital appreciation. WELLS FARGO ADVANTAGE MULTI CAP VALUE FUND - Seeks long-term capital appreciation. WELLS FARGO ADVANTAGE OPPORTUNITY FUND - Seeks long-term capital appreciation. The following is added as the last paragraph to the introduction to the Accumulation Unit Values table in the Prospectus: There is no information for Wells Fargo Advantage Discovery Fund, Wells Fargo Advantage Multi Cap Value Fund or Wells Fargo Advantage Opportunity Fund Sub-Accounts because, as of December 31, 2004, the Sub-Accounts had not yet commenced operations. THIS SUPPLEMENT SHOULD BE RETAINED WITH THE PROSPECTUS FOR FUTURE REFERENCE. HV-5187
485BPOS8th Page of 22TOC1stPreviousNextBottomJust 8th
PART B
485BPOS9th Page of 22TOC1stPreviousNextBottomJust 9th
HUNTINGTON DIRECTOR OUTLOOK SERIES II/IIR SEPARATE ACCOUNT TWO HARTFORD LIFE INSURANCE COMPANY FILE NO. 333-101950 SUPPLEMENT DATED JULY 5, 2005 TO THE STATEMENT OF ADDITIONAL INFORMATION DATED MAY 2, 2005
485BPOS10th Page of 22TOC1stPreviousNextBottomJust 10th
SUPPLEMENT DATED JULY 5, 2005 TO YOUR STATEMENT OF ADDITIONAL INFORMATION The following is added as the last paragraph to the introduction to the Accumulation Unit Values table in the Statement of Additional Information: There is no information for the Huntington VA International Equity Fund or Huntington VA Mortgage Securities Fund Sub-Accounts because, as of December 31, 2004, the Sub-Accounts had not yet commenced operations. THIS SUPPLEMENT SHOULD BE RETAINED WITH THE STATEMENT OF ADDITIONAL INFORMATION FOR FUTURE REFERENCE. HV-5190
485BPOS11th Page of 22TOC1stPreviousNextBottomJust 11th
WELLS FARGO DIRECTOR OUTLOOK SERIES II/IIR SEPARATE ACCOUNT TWO HARTFORD LIFE INSURANCE COMPANY FILE NO. 333-101950 SUPPLEMENT DATED JULY 5, 2005 TO THE STATEMENT OF ADDITIONAL INFORMATION DATED MAY 2, 2005
485BPOS12th Page of 22TOC1stPreviousNextBottomJust 12th
SUPPLEMENT DATED JULY 5, 2005 TO YOUR STATEMENT OF ADDITIONAL INFORMATION The following is added as the last paragraph to the introduction to the Accumulation Unit Values table in the Statement of Additional Information: There is no information for Wells Fargo Advantage Discovery Fund, Wells Fargo Advantage Multi Cap Value Fund or Wells Fargo Advantage Opportunity Fund Sub-Accounts because, as of December 31, 2004, the Sub-Accounts had not yet commenced operations. THIS SUPPLEMENT SHOULD BE RETAINED WITH THE STATEMENT OF ADDITIONAL INFORMATION FOR FUTURE REFERENCE. HV-5188
485BPOS13th Page of 22TOC1stPreviousNextBottomJust 13th
PART C
485BPOS14th Page of 22TOC1stPreviousNextBottomJust 14th
OTHER INFORMATION Item 24. Financial Statements and Exhibits (a) All financial statements are included in Part A and Part B of the Registration Statement. (b) (1) Resolution of the Board of Directors of Hartford Life Insurance Company ("Hartford") authorizing the establishment of the Separate Account.(1) (2) Not applicable. (3) (a) Principal Underwriter Agreement.(2) (3) (b) Form of Dealer Agreement.(2) (4) Form of Individual Flexible Premium Variable Annuity Contract.(3) (5) Form of Application.(3) (6) (a) Articles of Incorporation of Hartford.(4) (6) (b) Bylaws of Hartford.(5) (7) Form of Reinsurance Agreement.(6) (8) Form of Fund Participation Agreement.(7) (9) Opinion and Consent of Christopher M. Grinnell, Counsel and Assistant Vice President. (10) Consent of Deloitte & Touche LLP. (11) No financial statements are omitted. (12) Not applicable. (99) Copy of Power of Attorney. -------- (1) Incorporated by reference to Post-Effective Amendment No. 2, to the Registration Statement File No. 33-73570, dated May 1, 1995. (2) Incorporated by reference to Post-Effective Amendment No. 3, to the Registration Statement File No. 33-73570, dated April 29, 1996. (3) Incorporated by reference to Pre-Effective Amendment No. 1, to the Registration Statement File No. 333-101950, dated April 7, 2003. (4) Incorporated by reference to Post-Effective Amendment No. 6, to the Registration Statement File No. 333- 66343, dated February 8, 2001. (5) Incorporated by reference to Post-Effective Amendment No. 12, to the Registration Statement File No. 333- 69485, dated April 9, 2001. (6) Incorporated by reference to Post-Effective Amendment No. 27, to the Registration Statement File No. 33- 73570, filed April 12, 1999. (7) Incorporated by reference to Post-Effective Amendment No. 1, to the Registration Statement File No. 333- 39612, dated September 6, 2000.
485BPOS15th Page of 22TOC1stPreviousNextBottomJust 15th
Item 25. Directors and Officers of the Depositor
485BPOS16th Page of 22TOC1stPreviousNextBottomJust 16th
[Enlarge/Download Table] -------------------------------------------- ------------------------------------------------------------------------- NAME POSITION WITH HARTFORD -------------------------------------------- ------------------------------------------------------------------------- Daniel A. Andriola Vice President -------------------------------------------- ------------------------------------------------------------------------- David G. Bedard Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- David A. Carlson Senior Vice President and Deputy Chief Financial Officer, Director* -------------------------------------------- ------------------------------------------------------------------------- Richard G. Costello Vice President and Secretary -------------------------------------------- ------------------------------------------------------------------------- Rochelle S. Cummings Vice President -------------------------------------------- ------------------------------------------------------------------------- James Davey Vice President -------------------------------------------- ------------------------------------------------------------------------- Charles J. DiVencenzo, Jr. Vice President -------------------------------------------- ------------------------------------------------------------------------- Joseph G. Eck Vice President -------------------------------------------- ------------------------------------------------------------------------- Mary Jane B. Fortin Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- Christopher M. Grinnell Assistant Vice President -------------------------------------------- ------------------------------------------------------------------------- Susan M. Hess Assistant Vice President -------------------------------------------- ------------------------------------------------------------------------- George R. Jay Assistant Vice President -------------------------------------------- ------------------------------------------------------------------------- Stephen T. Joyce Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- Michael L. Kalen Executive Vice President, Director* -------------------------------------------- ------------------------------------------------------------------------- Thomas P. Kalmbach Assistant Vice President and Actuary -------------------------------------------- ------------------------------------------------------------------------- Michael D. Keeler Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- Patrice Kelly-Ellis Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- Deborah Koltenuk Vice President -------------------------------------------- ------------------------------------------------------------------------- David N. Levenson Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- Joseph F. Mahoney Vice President -------------------------------------------- ------------------------------------------------------------------------- Thomas M. Marra President, Chief Executive Officer and Chairman of the Board, Director* -------------------------------------------- ------------------------------------------------------------------------- Kenneth A. McCullum Vice President and Actuary -------------------------------------------- ------------------------------------------------------------------------- Ernest M. McNeill, Jr. Vice President and Chief Accounting Officer* -------------------------------------------- ------------------------------------------------------------------------- Jonathan L. Mercier Assistant Vice President -------------------------------------------- ------------------------------------------------------------------------- Peter J. Michalik Vice President -------------------------------------------- ------------------------------------------------------------------------- John J. Mittelstadt Vice President -------------------------------------------- ------------------------------------------------------------------------- Tom Nassiri Vice President -------------------------------------------- ------------------------------------------------------------------------- Marianne O'Doherty Vice President -------------------------------------------- ------------------------------------------------------------------------- Craig R. Raymond Senior Vice President -------------------------------------------- ------------------------------------------------------------------------- Michael J. Roscoe Vice President and Actuary -------------------------------------------- ------------------------------------------------------------------------- Scott R. Sanderson Vice President -------------------------------------------- ------------------------------------------------------------------------- Wade A. Seward Assistant Vice President -------------------------------------------- ------------------------------------------------------------------------- Martin A. Swanson Vice President -------------------------------------------- ------------------------------------------------------------------------- James E. Trimble Vice President and Chief Actuary -------------------------------------------- ------------------------------------------------------------------------- Charles N. Vest Vice President and Actuary -------------------------------------------- ------------------------------------------------------------------------- John C. Walters Executive Vice President, Director* -------------------------------------------- ------------------------------------------------------------------------- Eric H. Wietsma Vice President -------------------------------------------- ------------------------------------------------------------------------- Neal S. Wolin Executive Vice President and General Counsel -------------------------------------------- ------------------------------------------------------------------------- Lizabeth H. Zlatkus Executive Vice President and Chief Financial Officer, Director* -------------------------------------------- ------------------------------------------------------------------------- David M. Znamierowski Executive Vice President and Chief Investment Officer, Director* -------------------------------------------- -------------------------------------------------------------------------
485BPOS17th Page of 22TOC1stPreviousNextBottomJust 17th
Unless otherwise indicated, the principal business address of each of the above individuals is Hartford Plaza, Hartford, Connecticut 06115. *Denotes election to Board of Directors. Item 26. Persons Controlled By or Under Common Control with the Depositor or Registrant. Incorporated by reference to Pre-Effective Amendment No. 1 to the Registration Statement File No. 333-119414, filed on March 31, 2005. Item 27. Number of Contract Owners As of April 30, 2005, there were 294,003 Contract Owners. Item 28. Indemnification Sections 33-770 to 33-779, inclusive, of the Connecticut General Statutes provide the standards under which a corporation may indemnify an individual for liability, including legal expenses, incurred because such individual is a party to a proceeding because the individual was a director, officer, employee, or agent of the corporation. Specifically, Section 33-771(a)(2) permits a corporation to indemnify a director if the corporation, pursuant to Section 33-636(b)(5), obligated itself under its certificate of incorporation to indemnify a director for liability except for certain liability involving conduct described in Section 33-636(b)(5). Section 33-776 permits a corporation to indemnify an officer, employee, or agent of the corporation to the same extent as a director as may be provided by the corporation's bylaws, certificate of incorporation, or resolution of the board of directors.
485BPOS18th Page of 22TOC1stPreviousNextBottomJust 18th
Section 33-771(e) provides that a corporation incorporated prior to January 1, 1995, must, except to the extent that the certificate of incorporation provides otherwise, indemnify a director to the extent that indemnification is permissible under Sections 33-770 to 33-779, inclusive. Section 33-776(d) sets forth a similar provision with respect to officers, employees and agents of a corporation. 1. Based on the statutes referenced above, the Depositor must indemnify a director if the director: A. conducted himself in good faith; B. reasonably believed (a) in the case of conduct in his official capacity, that his conduct was in the best interests of the corporation or (b) in all other cases, that his conduct was at least not opposed to the best interests of the corporation; and C. in the case of any criminal proceeding, had no reasonable cause to believe his conduct was unlawful; or 2. engaged in conduct for which broader indemnification had been made permissible or obligatory under a provision of the Depositor's certificate of incorporation. In addition, the Depositor must indemnify officers, employees and agents for liability if the individual: A. conducted himself in good faith; B. reasonably believed (a) in the case of conduct in his official capacity, that his conduct was in the best interests of the corporation or (b) in all other cases, that his conduct was at least not opposed to the best interests of the corporation; and C. in the case of any criminal proceeding, had no reasonable cause to believe his conduct was unlawful. Section 33-777 permits a corporation to procure insurance on behalf of an individual who was a director or officer of the corporation. Consistent with the statute, the directors and officers of the Depositor and Hartford Securities Distribution Company, Inc. ("HSD") are covered under a directors and officers liability insurance policy. Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the Depositor pursuant to the foregoing provisions, or otherwise, the Depositor has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Depositor of expenses incurred or paid by a director, officer or controlling person of the Depositor in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Depositor will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.
485BPOS19th Page of 22TOC1stPreviousNextBottomJust 19th
Item 29. Principal Underwriters (a) HSD acts as principal underwriter for the following investment companies: Hartford Life Insurance Company - Separate Account One Hartford Life Insurance Company - Separate Account Two Hartford Life Insurance Company - Separate Account Two (DC Variable Account I) Hartford Life Insurance Company - Separate Account Two (DC Variable Account II) Hartford Life Insurance Company - Separate Account Two (QP Variable Account) Hartford Life Insurance Company - Separate Account Two (Variable Account "A") Hartford Life Insurance Company - Separate Account Two (NQ Variable Account) Hartford Life Insurance Company - Separate Account Ten Hartford Life Insurance Company - Separate Account Three Hartford Life Insurance Company - Separate Account Five Hartford Life Insurance Company - Separate Account Seven Hartford Life Insurance Company - Separate Account Eleven Hartford Life Insurance Company - Separate Account Twelve Hartford Life and Annuity Insurance Company - Separate Account One Hartford Life and Annuity Insurance Company - Separate Account Ten Hartford Life and Annuity Insurance Company - Separate Account Three Hartford Life and Annuity Insurance Company - Separate Account Five Hartford Life and Annuity Insurance Company - Separate Account Six Hartford Life and Annuity Insurance Company - Separate Account Seven Hart Life Insurance Company - Separate Account One Hart Life Insurance Company - Separate Account Two American Maturity Life Insurance Company - Separate Account AMLVA American Maturity Life Insurance Company - Separate Account One Nutmeg Life Insurance Company - Separate Account One Servus Life Insurance Company - Separate Account One Servus Life Insurance Company - Separate Account Two (b) Directors and Officers of HSD [Download Table] POSITIONS AND OFFICES NAME WITH UNDERWRITER ---- ----------------- David A. Carlson Senior Vice President and Deputy Chief Financial Officer Richard G. Costello Vice President and Secretary George R. Jay Chief Broker-Dealer Compliance Officer Stephen T. Joyce Vice President Thomas M. Marra President, Chief Executive Officer and Chairman of the Board, Director Martin A. Swanson Vice President John C. Walters Executive Vice President, Director Neal S. Wolin Executive Vice President and General Counsel Lizabeth H. Zlatkus Director Unless otherwise indicated, the principal business address of each of the above individuals is Hartford Plaza, Hartford, Connecticut 06115.
485BPOS20th Page of 22TOC1stPreviousNextBottomJust 20th
Item 30. Location of Accounts and Records All of the accounts, books, records or other documents required to be kept by Section 31(a) of the Investment Company Act of 1940 and rules thereunder, are maintained by Hartford at 200 Hopmeadow Street, Simsbury, Connecticut 06089. Item 31. Management Services All management contracts are discussed in Part A and Part B of this Registration Statement. Item 32. Undertakings (a) The Registrant hereby undertakes to file a post-effective amendment to this Registration Statement as frequently as is necessary to ensure that the audited financial statements in the Registration Statement are never more than 16 months old so long as payments under the variable annuity Contracts may be accepted. (b) The Registrant hereby undertakes to include either (1) as part of any application to purchase a Contract offered by the Prospectus, a space that an applicant can check to request a Statement of Additional Information, or (2) a post card or similar written communication affixed to or included in the Prospectus that the applicant can remove to send for a Statement of Additional Information. (c) The Registrant hereby undertakes to deliver any Statement of Additional Information and any financial statements required to be made available under this Form promptly upon written or oral request. (d) Hartford hereby represents that the aggregate fees and charges under the Contract are reasonable in relation to the services rendered, the expenses expected to be incurred, and the risks assumed by Hartford. The Registrant is relying on the no-action letter issued by the Division of Investment Management to American Counsel of Life Insurance, Ref. No. IP-6-88, November 28, 1988. The Registrant has complied with conditions one through four of the no-action letter.
485BPOS21st Page of 22TOC1stPreviousNextBottomJust 21st
SIGNATURES Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf, in the Town of Simsbury, and State of Connecticut on this 6th day of June, 2005. HARTFORD LIFE INSURANCE COMPANY - SEPARATE ACCOUNT TWO (Registrant) By: Thomas M. Marra *By: /s/ Christopher M. Grinnell -------------------------------------------- ------------------------ Thomas M. Marra, President, Chief Executive Christopher M. Grinnell Officer and Chairman of the Board* Attorney-in-Fact HARTFORD LIFE INSURANCE COMPANY (Depositor) By: Thomas M. Marra ------------------------------------------- Thomas M. Marra, President, Chief Executive Officer and Chairman of the Board* Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons and in the capacities and on the dates indicated. [Download Table] David A. Carlson, Senior Vice President and Deputy Chief Financial Officer, Director* Michael L. Kalen, Executive Vice President, Director* Thomas M. Marra, President, Chief Executive Officer and Chairman of the Board, Director* Ernest M. McNeill, Jr., Vice President *By: /s/ Christopher M. Grinnell & Chief Accounting Officer* ---------------------------- John C. Walters, Executive Vice President, Christopher M. Grinnell Director* Attorney-in-Fact Lizabeth H. Zlatkus, Executive Vice President and Chief Financial Officer, Director* Date: June 6, 2005 David M. Znamierowski, Executive Vice President & Chief Investment Officer, Director* 333-101950
485BPOSLast Page of 22TOC1stPreviousNextBottomJust 22nd
EXHIBIT INDEX (9) Opinion and Consent of Christopher M. Grinnell, Counsel and Assistant Vice President. (10) Consent of Deloitte & Touche LLP. (99) Copy of Power of Attorney.

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘485BPOS’ Filing    Date First  Last      Other Filings
Effective on:7/5/05112485BPOS,  497J
Filed on:6/6/05121485BPOS
5/2/05211485BPOS,  497
4/30/0517
4/4/052485BPOS
3/31/0517
12/31/0451224F-2NT,  NSAR-U/A
4/7/0314N-4/A
4/9/0114485BPOS
2/8/0114485APOS
9/6/0014497,  N-4/A
4/12/9914485BPOS,  N-4/A
4/29/9614
5/1/9514POS AMI
1/1/9518
 List all Filings 
Top
Filing Submission 0001047469-05-016510   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 26, 12:51:59.2pm ET