Name: | AON HAMOND & REGINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Feb 2007 |
Entity Number: | 1807848 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD E BARRY | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-26 | 2004-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-03-21 | 2004-04-20 | Address | 200 E. RANDOLPH DR., CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2002-03-21 | 2004-04-20 | Address | 200 E. RANDOLPH DR., CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2002-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2002-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070223000419 | 2007-02-23 | CERTIFICATE OF MERGER | 2007-02-23 |
060426002397 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
040420002220 | 2004-04-20 | BIENNIAL STATEMENT | 2004-03-01 |
020826000987 | 2002-08-26 | CERTIFICATE OF CHANGE | 2002-08-26 |
020321002109 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State