Name: | WPP GROUP HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1990 (35 years ago) |
Date of dissolution: | 25 Feb 2014 |
Entity Number: | 1452775 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY ELLEN HOWE | Chief Executive Officer | 100 PARK AVE / 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-17 | 2012-06-08 | Address | 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2006-12-29 | 2012-06-07 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-07-12 | 2006-12-29 | Address | ATTN: J. ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-07-12 | 2012-06-07 | Address | 125 PARK AVE / 4TH FL, NEW YORK, NY, 10017, 5529, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2004-07-12 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225000588 | 2014-02-25 | CERTIFICATE OF TERMINATION | 2014-02-25 |
120608000272 | 2012-06-08 | CERTIFICATE OF CHANGE | 2012-06-08 |
120607006484 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
090817000579 | 2009-08-17 | CERTIFICATE OF CHANGE | 2009-08-17 |
080707002796 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State