FCB WORLDWIDE, INC.

Name: | FCB WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2145330 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 100 W 33RD STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CARTER MURRAY | Chief Executive Officer | 100 W 33RD STREET, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-08 | Address | 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-08 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-02-08 | 2023-05-09 | Address | 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002710 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230509003394 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
220127002987 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
210208060448 | 2021-02-08 | BIENNIAL STATEMENT | 2019-05-01 |
190508000188 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State