Search icon

WILLIS OF WYOMING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOE GUNN Chief Executive Officer BROOKFIELD PLACE, 200 LIBERTY STREET, NEW YORK, NY, United States, 10281

History

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)

Filings

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