Search icon

MRB GROUP, INC.

Company Details

Name: MRB GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1985 (39 years ago)
Date of dissolution: 30 Oct 2013
Entity Number: 1018836
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O WPP, 100 PARK AVENUE / 4TH FL, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TIMOTHY O NEUMAN Chief Executive Officer C/O WPP, 100 PARK AVENUE / 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-01-04 2012-01-09 Address ATTN: J. ARNOLD, 1740 BROADWAY / 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-12-26 2010-01-04 Address 125 PARK AVE, 4TH FL, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process)
2004-02-02 2007-12-26 Address 125 PARK AVE, 4TH FL, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process)
2002-01-10 2004-02-02 Address 309 W 49TH ST, TAX DEPT, NEW YORK, NY, 10019, 7399, USA (Type of address: Service of Process)
2002-01-10 2012-01-09 Address WPP GROUP USA INC, 125 PARK AVE, NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131030000001 2013-10-30 CERTIFICATE OF DISSOLUTION 2013-10-30
120109002224 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100104002280 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071226002187 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060119002747 2006-01-19 BIENNIAL STATEMENT 2005-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State