Name: | GROUP M WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1999 (26 years ago) |
Date of dissolution: | 18 Feb 2014 |
Entity Number: | 2427787 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOMINIC PROCTOR | Chief Executive Officer | 498 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-13 | 2013-10-23 | Address | 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2011-11-04 | Address | 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2010-10-13 | Address | 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2010-10-13 | Address | ATTN: J. ARNOLD, 1740 BROADWAY / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-12-07 | 2010-10-13 | Address | 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218000097 | 2014-02-18 | CERTIFICATE OF TERMINATION | 2014-02-18 |
131023006088 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111104003174 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
101013002144 | 2010-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
051207002325 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State