Name: | HILL AND KNOWLTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1988 (37 years ago) |
Date of dissolution: | 18 Jan 2012 |
Entity Number: | 1228791 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL TAAFFE | Chief Executive Officer | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-12 | 2006-02-15 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2004-02-12 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2006-02-15 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1988-01-21 | 1999-06-10 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120118000712 | 2012-01-18 | CERTIFICATE OF TERMINATION | 2012-01-18 |
100127002580 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
090804000892 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
080304003251 | 2008-03-04 | BIENNIAL STATEMENT | 2008-01-01 |
060215002406 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State