Name: | PUBLICITAS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1997 (28 years ago) |
Date of dissolution: | 07 Nov 2012 |
Entity Number: | 2157196 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | California |
Address: | 261 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYEES' 401(K) PLAN OF PUBLICITAS NORTH AMERICA, INC | 2011 | 942846213 | 2012-06-12 | PUBLICITAS NORTH AMERICA INC | 79 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 942846213 |
Plan administrator’s name | PUBLICITAS NORTH AMERICA INC |
Plan administrator’s address | 330 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2123300726 |
Signature of
Role | Plan administrator |
Date | 2012-06-12 |
Name of individual signing | KENT EDENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-12-25 |
Business code | 541800 |
Sponsor’s telephone number | 2123300726 |
Plan sponsor’s address | 330 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 942846213 |
Plan administrator’s name | PUBLICITAS NORTH AMERICA INC |
Plan administrator’s address | 330 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2123300726 |
Signature of
Role | Plan administrator |
Date | 2011-06-22 |
Name of individual signing | KENT EDENS |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOE DEFALCO | DOS Process Agent | 261 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERNEST B PRICCO | Chief Executive Officer | 261 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-18 | 2005-06-01 | Address | 261 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, 2303, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2005-06-01 | Address | 261 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, 2303, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2003-06-18 | Address | C/O MICHAEL SULTAN - SUITE 550, 11100 SANTA MONICA BOULEVARD, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2002-03-29 | 2003-05-02 | Address | C/O JOSEPH RACKMAN ESQ, 551 5TH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2001-08-02 | 2003-06-18 | Address | 11100 SANTA MONICA BLVD., #550, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
2001-08-02 | 2003-06-18 | Address | 11100 SANTA MONICA BLVD., #550, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2002-03-29 | Address | 261 MADISON ST., 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-09-09 | 2001-08-02 | Address | 11100 SANTA MONICA BLVD, STE 550, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2001-08-02 | Address | MICHAEL SULTAN, 11100 SANTA MONICA BLVD ST 550, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
1997-06-26 | 2001-08-02 | Address | 225 W. 34TH STREET, SUITE 2110, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107000133 | 2012-11-07 | CERTIFICATE OF TERMINATION | 2012-11-07 |
050601002134 | 2005-06-01 | BIENNIAL STATEMENT | 2005-06-01 |
030618002183 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
030502000392 | 2003-05-02 | CERTIFICATE OF CHANGE | 2003-05-02 |
020329000258 | 2002-03-29 | CERTIFICATE OF MERGER | 2002-03-29 |
020306000490 | 2002-03-06 | CERTIFICATE OF AMENDMENT | 2002-03-06 |
010802002818 | 2001-08-02 | BIENNIAL STATEMENT | 2001-06-01 |
990909002557 | 1999-09-09 | BIENNIAL STATEMENT | 1999-06-01 |
970626000430 | 1997-06-26 | APPLICATION OF AUTHORITY | 1997-06-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State