Search icon

PUBLICITAS NORTH AMERICA, INC.

Company Details

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

form 5500

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
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 2012-06-12
Name of individual signing KENT EDENS
EMPLOYEES' 401(K) PLAN OF PUBLICITAS NORTH AMERICA, INC 2010 942846213 2011-06-22 PUBLICITAS NORTH AMERICA INC 89
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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOE DEFALCO DOS Process Agent 261 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERNEST B PRICCO Chief Executive Officer 261 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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