Search icon

WILLIS OF LOUISIANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS OF LOUISIANA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1996 (29 years ago)
Date of dissolution: 06 Sep 2019
Entity Number: 2045471
ZIP code: 12207
County: New York
Place of Formation: Louisiana
Principal Address: 1100 POYDRAS STREET, SUITE 2900, NEW ORLEANS, LA, United States, 70163
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT ALLEN Chief Executive Officer 1100 POYDRAS STREET, SUITE 2900, NEW ORLEANS, LA, United States, 70163

History

Start date End date Type Value
2018-07-02 2019-01-17 Address 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process)
2016-07-08 2018-07-02 Address 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process)
2012-08-10 2018-07-02 Address 909 POYDRAS ST STE 1100, NEW ORLEANS, LA, 70112, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-07-02 Address 909 POYDRAS ST STE 1100, NEW ORLEANS, LA, 70112, USA (Type of address: Principal Executive Office)
2012-08-10 2016-07-08 Address 111 EIGHTH AVE, NEW ORLEANS, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906000183 2019-09-06 CERTIFICATE OF TERMINATION 2019-09-06
190117000647 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
180702007256 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006559 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140722006524 2014-07-22 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State