Name: | INTERPUBLIC AMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1997 (28 years ago) |
Entity Number: | 2148127 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
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 |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-05-23 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-17 | 2023-05-23 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-05-17 | 2021-05-26 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2019-05-17 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523004652 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210526060047 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190517060045 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
190506000256 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
171113006365 | 2017-11-13 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State