Name: | DDB WORLDWIDE PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1973 (52 years ago) |
Entity Number: | 250680 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 10007 |
Principal Address: | 200 VARICK STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER LUBAR | Chief Executive Officer | 200 VARICK STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 195 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-06 | Address | 80 STATE STREET, 7TH FLOOR, ALBANY, NY, 10007, USA (Type of address: Service of Process) |
2021-01-04 | 2025-01-06 | Address | 195 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2021-01-04 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2010-12-22 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2010-12-22 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2008-12-10 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2025-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-12-06 | 2021-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002726 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230118003420 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210104060736 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061085 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007002 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
20150527006 | 2015-05-27 | ASSUMED NAME CORP INITIAL FILING | 2015-05-27 |
150123006250 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130108006653 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
101222002026 | 2010-12-22 | BIENNIAL STATEMENT | 2011-01-01 |
081210002253 | 2008-12-10 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State