Name: | AON SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1969 (56 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 276213 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM L DELANEY | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2015-05-05 | Name | AON BENFIELD SECURITIES, INC. |
2005-07-19 | 2017-05-03 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2005-07-19 | Address | 200 E RANDOLPH DR, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2003-05-13 | 2005-07-19 | Address | 200 E RANDOLPH DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2003-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000276 | 2018-12-19 | CERTIFICATE OF MERGER | 2018-12-19 |
170503007372 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150511006129 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
150505000616 | 2015-05-05 | CERTIFICATE OF AMENDMENT | 2015-05-05 |
130521006143 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State