Search icon

WILLIS TOWERS WATSON MIDWEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS TOWERS WATSON MIDWEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2767074
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 775 YARD STREET, SUITE 200, COLUMBUS, OH, United States, 43212
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MARK VILA Chief Executive Officer 775 YARD STREET, SUITE 200, COLUMBUS, OH, United States, 43212

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 775 YARD STREET, SUITE 200, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 8400 NORMANDALE LAKE BOULEVARD, SUITE 1700, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-18 2024-05-01 Address 8400 NORMANDALE LAKE BOULEVARD, SUITE 1700, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2019-01-03 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501041021 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220516002330 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200518060381 2020-05-18 BIENNIAL STATEMENT 2020-05-01
190110000009 2019-01-10 CERTIFICATE OF AMENDMENT 2019-01-10
190103000768 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State