Search icon

WILLIS OF NEW JERSEY, INC.

Company Details

Name: WILLIS OF NEW JERSEY, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Withdrawn
Date of registration: 29 Jan 2016 (9 years ago)
Financial Date End: 31 Jan 2026
Date dissolved: 16 Jan 2025
Entity Number: 625571
Place of Formation: NEW JERSEY
File Number: 625571
Principal Address: 150 JOHN F. KENNEDY PARKWAY SUITE 520 SHORT HILLS, NJ 7078
Mailing Address: SUITE 520 150 JOHN F. KENNEDY PARKWAY SHORT HILLS, NJ 07078

President

Name Role Address Appointed On Resigned On
MARK RUSAS President 150 JOHN F. KENNEDY PARKWAY, SHORT HILLS, NJ 07078 2021-01-12 2023-01-06
MARK RUSAS President 150 JOHN F. KENNEDY PARKWAY, SHORT HILLS, NJ 07078 2024-01-05 No data
STEVEN REISS President 150 JOHN F. KENNEDY PARKWAY, SHORT HILLS, NJ 07078 2023-01-06 2024-01-05
KATIE KUBURSI President 150 JOHN F. KENNEDY PARKWAY, SHORT HILLS, NJ 07078 2025-01-06 No data

Vice President

Name Role Address Appointed On Resigned On
SUSAN HU Vice President 200 LIBERTY STREET, NEW YORK, NY 10281 2024-01-05 2024-01-05
J. AMMON SMARTT Vice President 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 2024-01-05 2024-01-05
BARBARA TRENTHAM Vice President 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 2024-01-05 2024-01-05

Secretary

Name Role Address Appointed On Resigned On
HEATHER D. B. NAAKTGEBOREN Secretary 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 2024-01-05 2024-01-05

Treasurer

Name Role Address Appointed On Resigned On
DERRICK COGGIN Treasurer 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 2024-01-05 2024-01-05

Director

Name Role Address Appointed On Resigned On
JENNIFER DUNMORE Director 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 2024-01-05 No data
MICHAEL CHANG Director 233 SOUTH WACKER DRIVE, CHICAGO, IL 60606 2024-01-05 2024-01-05
DEBORAH O. MOORMAN Director 5 CONCOURSE PARKWAY, ATLANTA, GA 30328 2024-01-05 2024-01-05

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0006073409 2025-01-16
Annual Report 0006050459 2025-01-06
Annual Report 0005542911 2024-01-05
Annual Report 0005055488 2023-01-06
Registered Agent Name/Address Change (mass change) 0004645426 2022-03-08
Annual Report 0004545732 2021-12-31
Registered Agent Name/Address Change (mass change) 0004470873 2021-10-29
Annual Report 0004131731 2021-01-12
Annual Report 0003742089 2020-01-09
Annual Report 0003387123 2019-01-03

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State