Name: | WILLIS OF WYOMING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2014 (11 years ago) |
Date of dissolution: | 04 Sep 2019 |
Entity Number: | 4548147 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wyoming |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 305 SW WYOMING BLVD. STE 100, MILLS, WY, United States, 82644 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOE GUNN | Chief Executive Officer | BROOKFIELD PLACE, 200 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2019-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-21 | 2018-03-02 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2016-03-21 | 2018-03-02 | Address | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA (Type of address: Principal Executive Office) |
2014-03-20 | 2019-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-20 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904000699 | 2019-09-04 | CERTIFICATE OF TERMINATION | 2019-09-04 |
190114000507 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
180302007269 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160321006234 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140320000880 | 2014-03-20 | APPLICATION OF AUTHORITY | 2014-03-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State