Search icon

OGILVY ADAMS & RINEHART, INC.

Company Details

Name: OGILVY ADAMS & RINEHART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1380479
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 708 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

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

Chief Executive Officer

Name Role Address
JONATHAN RINEHART Chief Executive Officer 708 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1989-08-30 1989-08-30 Name ADAMS & RINEHART, INC.
1989-08-30 1992-01-10 Name ADAMS & RINEHART, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1209216 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930916002582 1993-09-16 BIENNIAL STATEMENT 1993-08-01
920110000187 1992-01-10 CERTIFICATE OF AMENDMENT 1992-01-10
910111000329 1991-01-11 CERTIFICATE OF AMENDMENT 1991-01-11
901221000039 1990-12-21 CERTIFICATE OF MERGER 1990-12-21
C049917-4 1989-08-30 APPLICATION OF AUTHORITY 1989-08-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State