Name: | W/W RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1986 (39 years ago) |
Date of dissolution: | 26 Apr 2004 |
Entity Number: | 1126135 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G. SIMPSON | Chief Executive Officer | 1001 FANNIN, SUITE 4000, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-26 | 2000-12-15 | Address | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-02-13 | 1999-02-26 | Address | 3003 BUTTERFIELD RD., OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 1999-02-26 | Address | 3003 BUTTERFIELD RD., OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
1994-03-10 | 1998-06-30 | Name | RUST UTILITY SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040426000994 | 2004-04-26 | CERTIFICATE OF TERMINATION | 2004-04-26 |
021101002424 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001215002047 | 2000-12-15 | BIENNIAL STATEMENT | 2000-11-01 |
991008000875 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990226002080 | 1999-02-26 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State