BATES ADVERTISING HOLDINGS, INC.

Name: | BATES ADVERTISING HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1965 (60 years ago) |
Date of dissolution: | 09 Dec 1997 |
Entity Number: | 190956 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BATES ADVERTISING USA INC, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Address: | ATT GENERAL COUNSEL, 375 HUDSON ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BUNGEY | Chief Executive Officer | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
CORDIANT HOLDINGS INC | DOS Process Agent | ATT GENERAL COUNSEL, 375 HUDSON ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-30 | 1997-09-25 | Address | ATTN: GENERAL COUNSEL, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-09-30 | 1997-09-25 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 1997-09-25 | Address | C/O BATES ADVERTISING USA INC., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office) |
1993-06-18 | 1994-09-30 | Address | ATTN: GENERAL COUNSEL, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1988-10-19 | 1994-08-17 | Name | AC&R ADVERTISING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971209000579 | 1997-12-09 | CERTIFICATE OF MERGER | 1997-12-09 |
970925002288 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
951212000294 | 1995-12-12 | CERTIFICATE OF MERGER | 1995-12-12 |
950223000214 | 1995-02-23 | ERRONEOUS ENTRY | 1995-02-23 |
DP-1156715 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State