Name: | YOUNG & RUBICAM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 15 Feb 2018 |
Entity Number: | 2098150 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK READ | Chief Executive Officer | 3 COLUMBUS AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2017-01-03 | Address | 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-05-23 | 2017-01-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2010-06-16 | 2015-01-05 | Address | 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2011-07-15 | Address | 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2013-05-23 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215000509 | 2018-02-15 | CERTIFICATE OF TERMINATION | 2018-02-15 |
170103006967 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007962 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130523000458 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
130108007473 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State