WILLIS OF GREATER NEW YORK, INC.

Name: | WILLIS OF GREATER NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1992 (33 years ago) |
Date of dissolution: | 08 Dec 2008 |
Entity Number: | 1678239 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: HOLLY GAY MURPHY, 26 CENTURY BLVD., NASHVILLE, TN, United States, 37214 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DONALD J. BAILEY | Chief Executive Officer | ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2008-12-01 | Address | 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2006-12-19 | Address | ATTN: HOLLY GAY YOUNG, 26 CENTURY BLVD., NASHVILLE, TN, 37214, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2006-12-19 | Address | 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2005-03-31 | Address | 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2001-02-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081205000632 | 2008-12-05 | CERTIFICATE OF MERGER | 2008-12-08 |
081201002657 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061219002375 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050331002020 | 2005-03-31 | BIENNIAL STATEMENT | 2004-12-01 |
030214002261 | 2003-02-14 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State