Search icon

CHANNELEX, INC.

Headquarter

Company Details

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

Agent

Name Role Address
FIROUZEH BAHRAMPOUR Agent C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
FIROUZEH BAHRAMPOUR DOS Process Agent WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BERNARD P DOLAN Chief Executive Officer 498 SEVENTH AVE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F94000006149
State:
FLORIDA
Type:
Headquarter of
Company Number:
0288555
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58756628
State:
ILLINOIS

History

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)

Filings

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