Name: | GUY CARPENTER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1942 (83 years ago) |
Date of dissolution: | 02 Jan 2007 |
Entity Number: | 34220 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | Delaware |
Address: | 121 RIVER ST, 5TH FL, HOBOKEN, NJ, United States, 07030 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 RIVER ST, 5TH FL, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
DAVID SPILLER | Chief Executive Officer | 1 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2006-12-06 | Address | ONE MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-11-14 | 2006-12-06 | Address | 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2000-11-14 | Address | 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2003-12-04 | Address | ATTN: SECRETARY, TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1996-12-23 | 1998-11-05 | Address | 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070102000703 | 2007-01-02 | CERTIFICATE OF TERMINATION | 2007-01-02 |
061206002137 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
031204000402 | 2003-12-04 | CERTIFICATE OF MERGER | 2003-12-04 |
001114002116 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
991207001141 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State