MCCANN-ERICKSON USA, INC.
Headquarter
Name: | MCCANN-ERICKSON USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1960 (65 years ago) |
Entity Number: | 134066 |
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 |
---|---|---|
DARYL LEE | Chief Executive Officer | 622 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2025-02-04 | 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) |
2014-12-19 | 2025-02-04 | Address | 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2016-04-28 | Address | 13801 FNB PKWY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004864 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
221227003213 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201209060384 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
190508000227 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
181205006709 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State