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Status: | Inactive-Withdrawn |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 |
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 |
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 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
HEATHER D. B. NAAKTGEBOREN | Secretary | 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 | 2024-01-05 | 2024-01-05 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DERRICK COGGIN | Treasurer | 26 CENTURY BOULEVARD, NASHVILLE, TN 37214 | 2024-01-05 | 2024-01-05 |
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 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