Search icon

OLIVER WYMAN CORPORATE RISK CONSULTING, INC.

Company Details

Name: OLIVER WYMAN CORPORATE RISK CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2005 (20 years ago)
Date of dissolution: 15 Apr 2014
Entity Number: 3179226
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN P DRZIK Chief Executive Officer 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-18 2009-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140415000857 2014-04-15 CERTIFICATE OF TERMINATION 2014-04-15
130411002140 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110422002534 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090513002763 2009-05-13 BIENNIAL STATEMENT 2009-03-01
090327000132 2009-03-27 CERTIFICATE OF AMENDMENT 2009-03-27
070413002833 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050318000687 2005-03-18 APPLICATION OF AUTHORITY 2005-03-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State