Search icon

MILLIMAN, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MILLIMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1965 (60 years ago)
Branch of: MILLIMAN, INC., Washington (Company Number undefined578032197)
Entity Number: 188839
ZIP code: 10528
County: New York
Place of Formation: Washington
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 1301 5TH AVE STE 3800, SEATTLE, WA, United States, 98101

Contact Details

Phone +1 610-687-5644

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DERMOT CORRY Chief Executive Officer 1301 5TH AVE, STE 3800, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 1301 5TH AVE, STE 3800, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 1301 5TH AVE, STE 3800, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-03 Address 1301 5TH AVE, STE 3800, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-07-03 2025-07-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703001805 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230703001873 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230217000496 2023-02-16 CERTIFICATE OF CHANGE BY ENTITY 2023-02-16
211216002236 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190701060914 2019-07-01 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State