DDB WORLDWIDE COMMUNICATIONS GROUP INC.
Headquarter
Name: | DDB WORLDWIDE COMMUNICATIONS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1986 (39 years ago) |
Date of dissolution: | 01 Mar 2020 |
Entity Number: | 1076745 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES BRYMER | Chief Executive Officer | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-25 | 2018-04-16 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2016-04-25 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2007-12-03 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-09-08 | 1999-08-17 | Name | THE DDB NEEDHAM WORLDWIDE COMMUNICATIONS GROUP INC. |
1994-11-22 | 2001-12-06 | Address | ATTN: CORPORATE SECRETARY, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000193 | 2020-02-28 | CERTIFICATE OF MERGER | 2020-03-01 |
180416006237 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160425006212 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
140423006090 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120423002154 | 2012-04-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State