Search icon

WATSON WYATT INSURANCE CONSULTING, INC.

Company Details

Name: WATSON WYATT INSURANCE CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2001 (24 years ago)
Date of dissolution: 20 Dec 2013
Entity Number: 2627266
ZIP code: 22203
County: New York
Place of Formation: Delaware
Address: 901 N. GLEBE RD., ARLINGTON, VA, United States, 22203
Principal Address: 901 NORTH GLEBE ROAD, ARLINGTON, VA, United States, 22203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 N. GLEBE RD., ARLINGTON, VA, United States, 22203

Chief Executive Officer

Name Role Address
RICHARD ADAMS Chief Executive Officer 901 NORTH GLEBE ROAD, ARLINGTON, VA, United States, 22203

History

Start date End date Type Value
2012-09-21 2013-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2013-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-01 2013-04-25 Address 901 N GLEBE RD, STE 600, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2007-05-24 2009-05-01 Address 4 LANDMARK SQUARE, #300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2007-05-24 2013-04-25 Address 901 N. GLEBE ROAD, STE 600, ARLINGTON, VA, 22203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131220000477 2013-12-20 SURRENDER OF AUTHORITY 2013-12-20
130425006100 2013-04-25 BIENNIAL STATEMENT 2013-04-01
120921000536 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001558 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
110330002766 2011-03-30 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State