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 |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2023-05-09 | Address | 100 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2023-05-09 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-04-28 | 2019-05-08 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-17 | 2016-04-28 | Address | 19TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-02-26 | 2014-03-12 | Name | DRAFTFCB, INC. |
2002-07-15 | 2008-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-15 | 2008-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-05-24 | 2021-02-08 | Address | 150 E 42ND ST, NEW YORK, NY, 10017, 5612, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2002-07-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
160428000205 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
140312000166 | 2014-03-12 | CERTIFICATE OF AMENDMENT | 2014-03-12 |
080617000196 | 2008-06-17 | CERTIFICATE OF CHANGE | 2008-06-17 |
080226000570 | 2008-02-26 | CERTIFICATE OF AMENDMENT | 2008-02-26 |
030529002307 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
020715000623 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705534 | Civil Rights Employment | 2017-07-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINSER |
Role | Plaintiff |
Name | FCB WORLDWIDE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-11-17 |
Transfer Date | 2021-11-18 |
Termination Date | 2022-04-11 |
Date Issue Joined | 2022-01-18 |
Section | 2000 |
Sub Section | E2 |
Transfer Office | 7 |
Transfer Docket Number | 2109526 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | LEWIS |
Role | Plaintiff |
Name | FCB WORLDWIDE, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State