Search icon

EURO RSCG WORLDWIDE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID JONES Chief Executive Officer 350 HUDSON ST, NEW YORK, NY, United States, 10014

History

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)
1998-05-19 2002-06-05 Address 350 HUDSON ST, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-05-19 2002-05-03 Address 350 HUDSON ST, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-05-19 2002-06-05 Address 350 HUDSON ST, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-05-01 1998-05-19 Address 350 HUDSON ST 5TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

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
020605002666 2002-06-05 BIENNIAL STATEMENT 2002-05-01
020503000473 2002-05-03 CERTIFICATE OF CHANGE 2002-05-03
010904002402 2001-09-04 BIENNIAL STATEMENT 2001-05-01
980519002113 1998-05-19 BIENNIAL STATEMENT 1998-05-01
970807000165 1997-08-07 CERTIFICATE OF AMENDMENT 1997-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504195 Employee Retirement Income Security Act (ERISA) 2005-04-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-27
Termination Date 2005-08-16
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE SCREEN ACTORS
Role Plaintiff
Name EURO RSCG WORLDWIDE, INC.
Role Defendant
0810112 Other Contract Actions 2008-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-20
Termination Date 2009-09-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name HERAIL
Role Plaintiff
Name EURO RSCG WORLDWIDE, INC.
Role Defendant
0408684 Fair Labor Standards Act 2004-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-03
Termination Date 2005-03-14
Date Issue Joined 2004-12-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name HAMILTON
Role Plaintiff
Name EURO RSCG WORLDWIDE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State