Name: | MCCANN-ERICKSON CORPORATION (S.A.) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1960 (65 years ago) |
Entity Number: | 128933 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 1114 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2024-05-21 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-04-28 | 2019-05-08 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000558 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220527002671 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
190508000226 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
160428000162 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
140501006268 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State