Entity Name: | HEWITT HOLDINGS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 24 Jan 1995 |
Branch of: | HEWITT HOLDINGS L.L.C., ILLINOIS (Company Number LLC_00000558) |
Business ALEI: | 0510668 |
Business address: | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069 |
Mailing address: | ATTN: ANN ECKSTEIN 100 HALF DAY RD., LINCOLNSHIRE, IL, 60069 |
Office jurisdiction address: | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, |
Place of Formation: | ILLINOIS |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD I. WILSON | Officer | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States | 100 HALF DAY ROAD, LINCOLNSHIRE, IL, 60069, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002640762 | 2003-11-18 | - | Withdrawal | Statement of Withdrawal Registration | - |
0002541730 | 2003-03-06 | - | Annual Report | Annual Report | 2003 |
0002459618 | 2002-08-13 | - | Annual Report | Annual Report | 2002 |
0002459617 | 2002-08-13 | - | Annual Report | Annual Report | 2001 |
0002459616 | 2002-08-13 | - | Annual Report | Annual Report | 2000 |
0002057198 | 1999-12-22 | - | Annual Report | Annual Report | 1999 |
0001928775 | 1998-12-21 | - | Annual Report | Annual Report | 1998 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website