Name: | PUBLICIS HEALTHCARE COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1998 (27 years ago) |
Date of dissolution: | 13 Jan 2017 |
Entity Number: | 2288800 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Delaware |
Address: | 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Principal Address: | 1 PENNS PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS COLUCCI | Chief Executive Officer | 1 PENNS PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-22 | 2016-12-30 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2010-03-30 | 2016-12-22 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2008-08-18 | 2016-08-01 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-08-18 | 2016-08-01 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2008-08-18 | Address | 825 EIGHTH AVE, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113000226 | 2017-01-13 | CERTIFICATE OF TERMINATION | 2017-01-13 |
161230000484 | 2016-12-30 | CERTIFICATE OF MERGER | 2016-12-31 |
161222000599 | 2016-12-22 | CERTIFICATE OF MERGER | 2016-12-31 |
160801007524 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806007151 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State