Willis Towers Watson Northeast, Inc. Overview
Willis Towers Watson Northeast, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, August 21, 1968 and is approximately fifty-six years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Willis Towers Watson Northeast, Inc.
Network Visualizer
Advertisements
Key People
Who own Willis Towers Watson Northeast, Inc.
Name | |
---|---|
Mark Rusas |
President
|
Heather Naaktgeboren 52 |
Secretary
NonSec
|
Jay Chappell 6 |
President
|
David Fuhrman |
President
|
Susan Potter 1 |
Chief Executive Officer
NonPres
President
|
Derrick Coggin 14 |
Treasurer
|
Darlene Oliver 27 |
Director
NonDir
|
Michael Chang 5 |
Director
|
Deborah O. Moorman 4 |
Director
|
Barbara L. Trentham 66 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Susan Hu 42 |
Vice President
|
Alexandra Littlejohn 2 |
NonPres
President
|
Norman Buchanan 44 |
NonTreas
Treasurer
|
Michael Liss 26 |
NonDir
Director
|
Eric McMurray 25 |
NonDir
Director
|
Sharon Edward |
NonDir
|
Joseph T. Gunn 27 |
President
CEO
Chief Executive Officer
Director
Secretary
|
Debra Enderle 18 |
President
Vice President
|
William F. Creedon 9 |
President
|
Kurt J. Wagner 7 |
President
NonPres
|
Leslie Nyland |
President
|
Leslie Nylund |
President
|
C. William Mooney 67 |
Treasurer
|
Charles W. Mooney 10 |
Treasurer
|
Norman Buchaman 1 |
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
Director
Vice President
|
Adam Rosman 34 |
Director
|
Sharon Edwards 30 |
Director
NonDir
|
Patricia Collins Schmidt 4 |
Director
|
Heather Naaktgeboron |
Secretary
|
Brendan Thompson 25 |
Vice President
|
Susan Bu 4 |
Vice President
|
Barbara Trantham |
Assistant Treasurer
|
Showing 8 records out of 38
Known Addresses for Willis Towers Watson Northeast, Inc.
140 Broadway
New York, NY 10005
1500 Market St
Philadelphia, PA 19102
26 Century Blvd
Nashville, TN 37214
18101 Von Karman Ave
Irvine, CA 92612
2300 Clayton Rd
Concord, CA 94520
525 Market St
San Francisco, CA 94105
1 Bush St
San Francisco, CA 94104
4365 Executive Dr
San Diego, CA 92121
1040 Avenue of the Americas
New York, NY 10018
200 Liberty St
New York, NY 10281
Corporate Filings for Willis Towers Watson Northeast, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000004733 |
Date Filed: | Wednesday, August 18, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800000981 |
Date Filed: | Wednesday, August 8, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800061913 |
Date Filed: | Tuesday, February 19, 2002 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00551667 |
Date Filed: | Wednesday, August 21, 1968 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 01989034 |
Date Filed: | Friday, September 13, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C2222-1974 |
Date Filed: | Tuesday, July 16, 1974 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C1543-1988 |
Date Filed: | Friday, February 26, 1988 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 317971 |
Date Filed: | Monday, November 15, 1971 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/15/1971 | Name History/Actual | Corroon & Black Company of New York, Inc. | |
7/16/1974 | Foreign Qualification | ||
2/26/1988 | Foreign Qualification | ||
1/30/1989 | Registered Agent Change | MARYLEE FOOTE 1325 AIRMOTIVE WAY,STE.390 RENO NV 89501 | |
7/30/1991 | Amendment | REINSTATED - REVOKED 4-1-91 RAJ | |
8/21/1991 | Amendment | REINSTATED - REVOKED 11-1-89 RAJ | |
10/1/1991 | Name History/Actual | Willis Corroon Corporation of New York | |
10/8/1991 | Amendment | CORROON & BLACK COMPANY OF NEW YORK, INC TLSBqe\b* 001 | |
10/9/1991 | Amendment | CARROON & BLACK (CALIFORNIA) DMFBqe\ 001 | |
2/19/1993 | Merger | CERTIFICATE OF AGREEMENT OF MERGER MERGING WILLIS CORROON ENTERTAINMENT CORPO- RATION, A (CA) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF | |
5/30/1993 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
6/13/1994 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
2/4/1998 | Annual List | ||
7/7/1998 | Annual List | ||
3/2/1999 | Annual List | ||
7/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/24/1999 | Name History/Actual | Willis of New York, Inc. | |
12/30/1999 | Amendment | CERTIFIED COPY OF AMENDMENT FILED EVIDENCING NAME CHANGE (4)PGS PXE WILLIS CORROON CORPORATION OF NEW YORK PXEB + * 00002 | |
2/28/2000 | Annual List | ||
3/8/2000 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING NAME. (3)PGS CHM WILLIS CORROON CORPORATION OF CALIFORNIA CHMB + 00002 | |
7/26/2000 | Annual List | ||
3/7/2001 | Annual List | ||
3/21/2001 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING 3 (CA) CORPORATIONS (FILE NUMBERS C1142-1975, C7755-1992 AND C5421-1982)AND ONE (CA) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (SEE FISCHE FOR OTHER CORPORATION NAMES) (1)PG CHM | |
4/26/2001 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING FOUR (CA) CORPORATIONS, FILE #'S: C1142-75; 7755-92; C5421-82; AND C3137-81, INTO THIS CORPORATION. (1)PG. (SEE FISCHE FOR NAMES OF MERGING CORPORATIONS) DMF | |
8/4/2001 | Annual List | ||
8/8/2001 | Application for Certificate of Authority | ||
1/31/2002 | Annual List | ||
2/19/2002 | Application for Certificate of Authority | ||
7/24/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/4/2003 | Annual List | ||
7/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/12/2004 | Annual List | ||
8/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/24/2005 | Annual List | List of Officers for 2005 to 2006 | |
6/9/2005 | Annual List | ||
12/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/23/2007 | Annual List | ||
7/27/2007 | Annual List | ||
11/21/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
2/19/2008 | Annual List | ||
6/27/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/28/2009 | Annual List | ||
5/19/2009 | Annual List | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/8/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/6/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/9/2011 | Annual List | ||
7/22/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
2/1/2012 | Annual List | ||
7/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/8/2013 | Annual List | ||
7/1/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
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) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
2/10/2014 | Annual List | ||
7/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/27/2015 | Annual List | ||
7/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
2/19/2016 | Annual List | ||
7/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Willis Towers Watson Northeast, 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 Towers Watson Northeast, 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
10
Known Addresses
140 Broadway New York, NY 10005
1500 Market St Philadelphia, PA 19102
26 Century Blvd Nashville, TN 37214
18101 Von Karman Ave Irvine, CA 92612
2300 Clayton Rd Concord, CA 94520
525 Market St San Francisco, CA 94105
1 Bush St San Francisco, CA 94104
4365 Executive Dr San Diego, CA 92121
1040 Avenue of the Americas New York, NY 10018
200 Liberty St New York, NY 10281
These addresses are known to be associated with Willis Towers Watson Northeast, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records