Search icon

YOUNG & RUBICAM PUERTO RICO, INC.

Company Details

Name: YOUNG & RUBICAM PUERTO RICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1956 (69 years ago)
Date of dissolution: 20 Aug 1998
Entity Number: 108382
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 285 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 9 MUNET COURT, BUCHANAN, GUAYNABO, PR, United States, 00000

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER A GEORGESCU Chief Executive Officer 285 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-02-08 1996-05-28 Address 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-08 1996-05-28 Address 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1961-12-12 1963-05-17 Name YOUNG & RUBICAM NOBLE PUERTO RICO, INC.
1961-10-18 1961-12-12 Name YOUNG & RUBICAM NOBLE, INC.
1956-05-04 1961-10-18 Name YOUNG & RUBICAM (PUERTO RICO) CORPORATION

Filings

Filing Number Date Filed Type Effective Date
980820000525 1998-08-20 CERTIFICATE OF MERGER 1998-08-20
980812002450 1998-08-12 BIENNIAL STATEMENT 1998-05-01
C241978-2 1996-12-10 ASSUMED NAME CORP INITIAL FILING 1996-12-10
960528002654 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930208002523 1993-02-08 BIENNIAL STATEMENT 1992-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State