Search icon

FCB WORLDWIDE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARTER MURRAY Chief Executive Officer 100 W 33RD STREET, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705534 Civil Rights Employment 2017-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-20
Termination Date 2017-10-16
Section 2000
Sub Section SX
Status Terminated

Parties

Name LINSER
Role Plaintiff
Name FCB WORLDWIDE, INC.
Role Defendant
2109526 Civil Rights Employment 2021-11-17 settled
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