Name: | OLIVER WYMAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1987 (37 years ago) |
Date of dissolution: | 15 Feb 2023 |
Entity Number: | 1140775 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS MCDONALD | Chief Executive Officer | TOWER PLACE WEST, LONDON, United Kingdom, EC3R 5BU |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2023-02-16 | Address | TOWER PLACE WEST, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-03-19 | 2023-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-19 | 2023-02-16 | Address | TOWER PLACE WEST, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-18 | 2020-03-19 | Address | 55 BAKER ST, LONDON, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216000725 | 2023-02-15 | CERTIFICATE OF TERMINATION | 2023-02-15 |
211203002488 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
200319060387 | 2020-03-19 | BIENNIAL STATEMENT | 2019-12-01 |
SR-15812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171221002017 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State