Name: | CHANNELEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1966 (59 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 199504 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 498 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Address: | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | DOS Process Agent | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BERNARD P DOLAN | Chief Executive Officer | 498 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-21 | 2004-01-05 | Address | WORLDWIDE, INC., 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2002-08-21 | 2004-01-05 | Address | 498 SEVENTH AVENUE, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-08-24 | 2002-08-21 | Address | C/O GOULD & WILKIE LLP, 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-08-24 | 2003-03-12 | Address | 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2000-08-24 | Address | ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000541 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-29 |
040105000307 | 2004-01-05 | CERTIFICATE OF CHANGE | 2004-01-05 |
030312002537 | 2003-03-12 | BIENNIAL STATEMENT | 2002-06-01 |
020821000126 | 2002-08-21 | CERTIFICATE OF CHANGE | 2002-08-21 |
000824002295 | 2000-08-24 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State