Name: | OLIVER WYMAN ACTUARIAL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2001 (24 years ago) |
Entity Number: | 2609233 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1166 Avenue of the Americas, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
OLIVER WYMAN ACTUARIAL CONSULTING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHAD WISCHMEYER | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 155 NORTH WACKER DR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001719 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201003702 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210218060457 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
200319060380 | 2020-03-19 | BIENNIAL STATEMENT | 2019-02-01 |
200228002019 | 2020-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State