Willis of Illinois, Inc. Overview
Willis of Illinois, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, August 24, 1978 and is approximately forty-six years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Willis of Illinois, Inc.
Network Visualizer
Advertisements
Key People
Who own Willis of Illinois, Inc.
Name | |
---|---|
Mark Vila 1 |
Chief Executive Officer
NonPres
President
|
Michael Liss 26 |
NonDir
President
Director
|
Norman Buchanan 44 |
NonTreas
Treasurer
|
Heather Naaktgeboren 52 |
NonSec
Secretary
|
Sharon Edwards 30 |
NonDir
Director
|
Eric McMurray 25 |
NonDir
Director
|
B. F Paty Daves 1 |
President
CEO
|
Michael Malouf |
President
|
B. F Paty Daves |
Chief Executive Officer
|
C. William Mooney 67 |
Treasurer
|
Charles W. Mooney 10 |
Treasurer
|
Holly G. Murphy 65 |
Secretary
|
Victor P. Krauze 50 |
Director
|
Donald J. Bailey 46 |
Director
|
Todd Jones 42 |
Director
|
Andrew Wasserman 36 |
Director
|
Mary E. Caiazzo 35 |
Director
Vice President
|
Adam Rosman 34 |
Director
|
Joseph T. Gunn 27 |
Director
|
Darlene Oliver 27 |
Director
|
Heather Maaktgeboren |
Secretary
|
Barbara L. Trentham 66 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Brendan Thompson 25 |
Vice President
|
Susan Bu 4 |
Vice President
|
Barbara Trontham |
Vice President
|
Showing 8 records out of 25
Known Addresses for Willis of Illinois, Inc.
Corporate Filings for Willis of Illinois, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P04102 |
Date Filed: | Tuesday, November 20, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800228963 |
Date Filed: | Friday, July 25, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 02253892 |
Date Filed: | Thursday, July 20, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C4362-1978 |
Date Filed: | Thursday, August 24, 1978 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Illinois |
County: | NEW YORK |
State ID: | 1627069 |
Date Filed: | Tuesday, April 7, 1992 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/24/1978 | Foreign Qualification | ||
7/13/1981 | Registered Agent Address Change | CORROON & BLACK/MENELEY & AMES BOX 7607 SUITE 221 1281 TERMINAL WAY RENO NV 89502 | |
1/30/1989 | Registered Agent Change | CORROON & BLACK OF NEVADA INC 1325 AIRMOTIVE WAY RENO NV 89510 | |
8/12/1991 | Amendment | REINSTATED - REVOKED 5/1/91 TCH | |
10/25/1991 | Amendment | CORROON & BLACK OF ILLINOIS, INC. TLSBqe\a\ 001 | |
4/7/1992 | Name History/Actual | Willis Corroon Corporation of Illinois | |
6/30/1993 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 T D | |
1/27/2000 | Name History/Actual | Willis of Illinois, Inc. | |
6/14/2000 | Amendment | REINSTATED-REVOKED 5-1-96 APN | |
8/31/2000 | Annual List | ||
9/1/2001 | Annual List | ||
9/5/2001 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM WILLIS CORROON CORPORATION OF ILLINOIS CHMB + \ 00002 | |
7/31/2002 | Annual List | ||
7/25/2003 | Application for Certificate of Authority | ||
8/7/2003 | Annual List | ||
7/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/14/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/11/2009 | Annual List | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/17/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/18/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
8/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/6/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/28/2017 | Annual List | ||
9/28/2017 | Certificate of Assumed Business Name | ||
12/6/2017 | Certificate of Assumed Business Name | ||
7/5/2018 | Annual List | ||
12/26/2018 | Registered Agent Change | ||
12/28/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/2/2020 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Willis of Illinois, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Willis of Illinois, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1500 Market St Philadelphia, PA 19102
233 S Wacker Dr Chicago, IL 60606
26 Century Blvd Nashville, TN 37214
10 S La Salle St Chicago, IL 60603
1 World Financial Center 200 Liberty St New York, NY 10281
PO Box 292287 Nashville, TN 37229
233 Wacker Dr Chicago, IL 60606
These addresses are known to be associated with Willis of Illinois, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records