Name: | MARSH & MCLENNAN HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1977 (47 years ago) |
Date of dissolution: | 19 Oct 2022 |
Entity Number: | 459642 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH WALSH | Chief Executive Officer | 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2022-10-20 | Address | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-03-15 | 2022-10-20 | Address | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2004-03-15 | Address | 1166 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020001321 | 2022-10-19 | CERTIFICATE OF TERMINATION | 2022-10-19 |
211203002505 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
SR-7345 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20180301061 | 2018-03-01 | ASSUMED NAME LLC INITIAL FILING | 2018-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State