Name: | WILLIS OF CONNECTICUT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2002 (23 years ago) |
Date of dissolution: | 31 Dec 2019 |
Branch of: | WILLIS OF CONNECTICUT, LLC, Connecticut (Company Number 0669036) |
Entity Number: | 2771464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2019-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-08 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-08 | 2019-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-21 | 2009-01-30 | Name | HILB ROGAL & HOBBS OF CONNECTICUT, LLC |
2003-03-10 | 2010-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191209000466 | 2019-12-09 | CERTIFICATE OF MERGER | 2019-12-31 |
190109000738 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
180502007047 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160512006750 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140509006563 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State