Search icon

WILLIS TOWERS WATSON INSURANCE SERVICES WEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS TOWERS WATSON INSURANCE SERVICES WEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895544
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 525 MARKET STREET, SUITE 3400, SAN FRANCISCO, CA, United States, 94105
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
CHARLES SHAY Chief Executive Officer 525 MARKET STREET, SUITE 3400, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 525 MARKET STREET, SUITE 3400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 15305 NORTH DALLAS PARKWAY, SUITE 1000, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 15305 NORTH DALLAS PARKWAY, SUITE 1000, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-21 Address 525 MARKET STREET, SUITE 3400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 525 MARKET STREET, SUITE 3400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000048 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230419003487 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210421060399 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190822000350 2019-08-22 CERTIFICATE OF AMENDMENT 2019-08-22
190410060140 2019-04-10 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State