AON RISK SERVICES, INC. OF MICHIGAN

Name: | AON RISK SERVICES, INC. OF MICHIGAN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1998 (27 years ago) |
Date of dissolution: | 14 Mar 2008 |
Entity Number: | 2258980 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEANNE MCCORRY | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-26 | 2004-07-08 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, 6415, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2004-07-08 | Address | 80 STATE ST, ALBANY, NY, 12207, 2523, USA (Type of address: Service of Process) |
2002-06-26 | 2004-07-08 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, 6415, USA (Type of address: Principal Executive Office) |
2001-09-24 | 2002-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-05-24 | 2002-06-26 | Address | 123 N. WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080314000897 | 2008-03-14 | CERTIFICATE OF TERMINATION | 2008-03-14 |
060601002714 | 2006-06-01 | BIENNIAL STATEMENT | 2006-05-01 |
040708002007 | 2004-07-08 | BIENNIAL STATEMENT | 2004-05-01 |
020626002226 | 2002-06-26 | BIENNIAL STATEMENT | 2002-05-01 |
010924000558 | 2001-09-24 | CERTIFICATE OF CHANGE | 2001-09-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State