Search icon

WILLIS OF MASSACHUSETTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS OF MASSACHUSETTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 2526687
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 800 BOYLAN STREET, SUITE 600, BOSTON, MA, United States, 02199
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KIRK V. METCALF Chief Executive Officer 800 BOYLAN STREET, SUITE 600, BOSTON, MA, United States, 02199

History

Start date End date Type Value
2018-06-01 2019-01-16 Address 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process)
2016-06-03 2018-06-01 Address 26 CENTURY BLVD, NASHVILLE, TN, 37214, USA (Type of address: Principal Executive Office)
2016-06-03 2018-06-01 Address 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process)
2012-06-06 2018-06-01 Address 100 HUNTINGTON AVENUE, SUITE 300, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2010-07-19 2012-06-06 Address 101 FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191209000475 2019-12-09 CERTIFICATE OF MERGER 2019-12-31
190116000537 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
180601006577 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006677 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006984 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State