Search icon

PUBLICIS CONSULTANTS PR, INC.

Company Details

Name: PUBLICIS CONSULTANTS PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1957 (68 years ago)
Date of dissolution: 20 Feb 2020
Entity Number: 162602
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUBLICIS CONSULTANTS PR, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RON GUIRGUIS Chief Executive Officer 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2019-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-05 2017-01-23 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-01-02 2015-01-05 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-01-02 Address 375 HUDSON STREET / 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-12-22 2011-01-31 Address 375 HUDSON STREET / 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200220000610 2020-02-20 CERTIFICATE OF MERGER 2020-02-20
190129060173 2019-01-29 BIENNIAL STATEMENT 2019-01-01
SR-2183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170123006335 2017-01-23 BIENNIAL STATEMENT 2017-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State