WILLIS TOWERS WATSON MIDWEST, INC.

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 |
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 |
---|---|---|
MARK VILA | Chief Executive Officer | 775 YARD STREET, SUITE 200, COLUMBUS, OH, United States, 43212 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State