Name: | AON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1986 (39 years ago) |
Date of dissolution: | 16 Jun 2004 |
Entity Number: | 1083012 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Maryland |
Address: | 200 E. RANDOLPH STREET 8TH FL, CHICAGO, IL, United States, 60601 |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL KASTEN, COUNSEL, TRIAL DEPT. AON SERVICE CORPORATION | DOS Process Agent | 200 E. RANDOLPH STREET 8TH FL, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
PATRICK G. RYAN | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-21 | 2004-06-16 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2001-09-24 | 2004-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-09-24 | 2002-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-07-11 | 2002-05-21 | Address | 123 N. WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2002-05-21 | Address | 123 N. WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040616000212 | 2004-06-16 | SURRENDER OF AUTHORITY | 2004-06-16 |
020521002458 | 2002-05-21 | BIENNIAL STATEMENT | 2002-05-01 |
010924000573 | 2001-09-24 | CERTIFICATE OF CHANGE | 2001-09-24 |
000711002016 | 2000-07-11 | BIENNIAL STATEMENT | 2000-05-01 |
000207000064 | 2000-02-07 | CERTIFICATE OF CHANGE | 2000-02-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State