2023-08-16
|
2023-08-16
|
Address
|
200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2019-08-06
|
2023-08-16
|
Address
|
200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2013-11-18
|
2019-08-06
|
Address
|
200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2012-01-18
|
2013-11-18
|
Address
|
350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2012-01-18
|
2013-11-18
|
Address
|
350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2009-09-16
|
2012-01-18
|
Address
|
350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2007-08-20
|
2012-01-18
|
Address
|
350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2005-11-02
|
2007-08-20
|
Address
|
C/O EURO RSCG, 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2005-11-02
|
2009-09-16
|
Address
|
430 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office)
|
2005-04-29
|
2012-08-28
|
Name
|
EURO RSCG NEW YORK, INC.
|
2003-12-19
|
2023-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-12-19
|
2005-11-02
|
Address
|
C/O EURO RSAG, 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2003-12-19
|
2005-11-02
|
Address
|
350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2002-12-31
|
2003-12-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 3543, USA (Type of address: Service of Process)
|
2002-04-29
|
2023-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-04-29
|
2002-12-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1997-12-19
|
2005-04-29
|
Name
|
MESSNER VETERE BERGER MCNAMEE SCHMETTERER EURO RSCG INC.
|
1994-02-25
|
2002-04-29
|
Address
|
ATTN: SECRETARY, 350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
1990-04-26
|
1997-12-19
|
Name
|
DELLA FEMINA MCNAMEE, INC.
|
1988-11-17
|
2002-04-29
|
Address
|
COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-07-05
|
1990-04-26
|
Name
|
DELLA FEMINA, MCNAMEE WCRS, INC.
|
1987-08-26
|
1994-02-25
|
Address
|
PARTNERS INC., 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1973-08-15
|
1988-07-05
|
Name
|
DELLA FEMINA, TRAVISANO & PARTNERS INC.
|
1973-08-15
|
1988-11-17
|
Address
|
277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
|
1973-08-15
|
1987-08-26
|
Address
|
TUCKER, 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|