Name: | AON INSURANCE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1979 (46 years ago) |
Date of dissolution: | 11 Dec 2002 |
Entity Number: | 563089 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD P KOZIOD JR | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-16 | 2002-08-26 | Address | 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
1999-12-06 | 2002-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-30 | 2001-07-16 | Address | 123 N. WACKER DR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 1999-06-30 | Address | 123 N. WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 2001-07-16 | Address | 123 N. WACKER DR., 26 FL, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180809086 | 2018-08-09 | ASSUMED NAME CORP INITIAL FILING | 2018-08-09 |
021211000535 | 2002-12-11 | CERTIFICATE OF TERMINATION | 2002-12-11 |
020826000055 | 2002-08-26 | CERTIFICATE OF CHANGE | 2002-08-26 |
010716002359 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
991206000910 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State