Name: | AON RISK INSURANCE SERVICES WEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2008 (17 years ago) |
Entity Number: | 3632930 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 200 E. Randolph St. 8th Floor, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILLIP L LUECHT | Chief Executive Officer | 200 E. RANDOLPH ST. 8TH FLOOR, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 200 E. RANDOLPH ST. 8TH FLOOR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2018-02-20 | 2024-02-01 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-20 | 2024-02-01 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2010-01-19 | 2018-02-20 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2010-01-19 | 2018-02-20 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2018-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038097 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002710 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060649 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180220002008 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
150703000064 | 2015-07-03 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-07-03 |
DP-2052303 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100119002589 | 2010-01-19 | BIENNIAL STATEMENT | 2010-02-01 |
080219000302 | 2008-02-19 | APPLICATION OF AUTHORITY | 2008-02-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State