Search icon

WILLIS OF MARYLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS OF MARYLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2000 (25 years ago)
Date of dissolution: 31 Jan 2020
Entity Number: 2513979
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 225 SCHILLING CIRCLE, SUITE 150, HUNT VALLEY, MD, United States, 21031
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
PATRICK CATALDO Chief Executive Officer 225 SCHILLING CIRCLE, SUITE 150, HUNT VALLEY, MD, United States, 21031

History

Start date End date Type Value
2018-05-02 2019-01-16 Address 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process)
2016-05-10 2018-05-02 Address 26 CENTURY BLVD, NASHVILLE, TN, 37214, USA (Type of address: Principal Executive Office)
2016-05-10 2018-05-02 Address 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process)
2014-05-09 2018-05-02 Address 225 SCHILLING CIRCLE, STE 150, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-05-09 Address 303 INTERNATIONAL CIR, STE 400, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200131000368 2020-01-31 CERTIFICATE OF TERMINATION 2020-01-31
190116000546 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
180502007024 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510007112 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006557 2014-05-09 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State