Search icon

YANKELOVICH, SKELLY AND WHITE, INC.

Headquarter

Company Details

Name: YANKELOVICH, SKELLY AND WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1958 (67 years ago)
Date of dissolution: 23 Jul 1990
Entity Number: 114746
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
0174221
State:
CONNECTICUT

History

Start date End date Type Value
1986-03-13 1990-07-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-08-21 1986-03-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-08-21 1986-03-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-12-16 1974-08-21 Address 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1958-11-24 1963-12-16 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C165627-4 1990-07-23 CERTIFICATE OF MERGER 1990-07-23
B351794-3 1986-04-29 ASSUMED NAME CORP INITIAL FILING 1986-04-29
B332834-2 1986-03-13 CERTIFICATE OF AMENDMENT 1986-03-13
B154992-4 1984-10-25 CERTIFICATE OF MERGER 1984-10-25
A177111-3 1974-08-21 CERTIFICATE OF AMENDMENT 1974-08-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State