Name: | WELLS RICH GREENE BDDP COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1990 (34 years ago) |
Date of dissolution: | 04 Nov 1993 |
Entity Number: | 1488857 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | WELLS RICH GREENE BDDP INC., 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS F. FAGAN, EXECUTIVE VICE PRESIDENT | DOS Process Agent | WELLS RICH GREENE BDDP INC., 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-27 | 1993-04-30 | Name | WELLS RICH GREENE BDDP HOLDINGS, INC. |
1990-11-15 | 1992-04-27 | Name | WELLS, RICH, GREENE HOLDINGS, INC. |
1990-11-15 | 1993-11-04 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-11-15 | 1993-11-04 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931104000508 | 1993-11-04 | SURRENDER OF AUTHORITY | 1993-11-04 |
930430000246 | 1993-04-30 | CERTIFICATE OF AMENDMENT | 1993-04-30 |
920427000100 | 1992-04-27 | CERTIFICATE OF AMENDMENT | 1992-04-27 |
901115000104 | 1990-11-15 | APPLICATION OF AUTHORITY | 1990-11-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State