Search icon

PUBLICIS & HAL RINEY

Company Details

Name: PUBLICIS & HAL RINEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1987 (38 years ago)
Date of dissolution: 25 Jul 2007
Entity Number: 1156304
ZIP code: 60601
County: New York
Place of Formation: California
Address: 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601
Principal Address: 2001 THE EMBARCADERO, SAN FRANCISCO, CA, United States, 94133

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAREN FRANCIS Chief Executive Officer 2001 THE EMBARCADERO, SAN FRANCISCO, CA, United States, 94133

DOS Process Agent

Name Role Address
RE:SOURCES USA - LEGAL DOS Process Agent 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2003-03-10 2005-04-29 Address 2001 THE EMBARCADERO, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
1999-10-19 2007-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2007-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-26 2005-04-29 Address 2001 THE EMBARCADERO, SAN FRANCISCO, CA, 94133, USA (Type of address: Principal Executive Office)
1999-03-26 2003-03-10 Address 2001 THE EMBARCADERO, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070725000528 2007-07-25 SURRENDER OF AUTHORITY 2007-07-25
070222002256 2007-02-22 BIENNIAL STATEMENT 2007-03-01
050429002244 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030310002388 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010823000696 2001-08-23 CERTIFICATE OF AMENDMENT 2001-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State