Name: | FALK HEALTHWORLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2406518 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 125 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Address: | ATTN J ARNOLD, 1740 BROADWAY 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DON & GILBERT LLC | DOS Process Agent | ATTN J ARNOLD, 1740 BROADWAY 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN GIRGENTI | Chief Executive Officer | 498 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2007-08-27 | Address | C/O WPP GROUP USA INC, 125 PARK AVE, 4TH FL, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process) |
2004-01-05 | 2005-10-21 | Address | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-11-05 | 2005-10-21 | Address | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-11-05 | 2005-10-21 | Address | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-01-02 | 2004-01-05 | Address | CORDIANT COMMUNICATIONS GROUP, WORLDWIDE INC. 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000170 | 2008-12-30 | CERTIFICATE OF MERGER | 2008-12-31 |
070827002454 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051021002402 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
040105000569 | 2004-01-05 | CERTIFICATE OF CHANGE | 2004-01-05 |
031105002698 | 2003-11-05 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State