Search icon

MARSH & MCLENNAN COMPANIES, INC.

Company Details

Name: MARSH & MCLENNAN COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269538
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1166 Avenue of the Americas, New York, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL GLASER Chief Executive Officer 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-04 2019-08-28 Address 121 RIVER ST, 8TH FL, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
2013-12-04 2023-08-01 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006250 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000307 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190828002033 2019-08-28 BIENNIAL STATEMENT 2019-08-01
SR-3713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State