EURO RSCG WORLDWIDE, INC.

Name: | EURO RSCG WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1996 (29 years ago) |
Date of dissolution: | 17 Mar 2014 |
Entity Number: | 2025330 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 350 HUDSON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID JONES | Chief Executive Officer | 350 HUDSON ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-23 | 2012-10-04 | Address | 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2004-06-17 | 2008-05-23 | Address | 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2008-05-23 | Address | 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2004-06-17 | Address | 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2002-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317000371 | 2014-03-17 | CERTIFICATE OF TERMINATION | 2014-03-17 |
121004002219 | 2012-10-04 | BIENNIAL STATEMENT | 2012-05-01 |
100604002684 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080523002995 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
040617002530 | 2004-06-17 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State