Entity Name: | TOWERS WATSON DELAWARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jul 1959 (66 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | 813755 |
FEI/EIN Number |
530181291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N. Glebe Road, Arlington, VA, 22203, US |
Mail Address: | 800 N. Glebe Road, Arlington, VA, 22203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Haley John | Director | 901 North Glebe Road, Arlington, VA, 22203 |
Rigger William | Treasurer | 901 North Glebe Road, Arlington, VA, 22203 |
Hess Carl Aaron | Director | 800 N. Glebe Road, Arlington, VA, 22203 |
Falis Neil | Secretary | 901 North Glebe Road, Arlington, VA, 22203 |
Haley John | President | 901 North Glebe Road, Arlington, VA, 22203 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035193 | WATSON WYATT WORLDWIDE | EXPIRED | 2012-04-12 | 2017-12-31 | - | 901 N. GLEBE RD, ARLINGTON, VA, 22203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 800 N. Glebe Road, Arlington, VA 22203 | - |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 800 N. Glebe Road, Arlington, VA 22203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2010-03-23 | TOWERS WATSON DELAWARE INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-12-12 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 1996-07-08 | WATSON WYATT & COMPANY, INC. | - |
AMENDMENT | 1987-01-09 | - | - |
AMENDMENT | 1986-10-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-01-02 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-18 |
Name Change | 2010-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State