Search icon

DDB SEATTLE INC.

Company Details

Name: DDB SEATTLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2002 (23 years ago)
Date of dissolution: 23 Mar 2009
Entity Number: 2753395
ZIP code: 10019
County: New York
Place of Formation: Washington
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1000 2ND AVE, STE 1000, SEATTLE, WA, United States, 98104

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD A ELGIN Chief Executive Officer 1000 2ND AVE, STE 1000, SEATTLE, WA, United States, 98104

History

Start date End date Type Value
2009-03-02 2009-03-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2004-05-21 2009-03-23 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-10 2009-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-10 2004-05-21 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090323000074 2009-03-23 SURRENDER OF AUTHORITY 2009-03-23
090302000742 2009-03-02 CERTIFICATE OF CHANGE 2009-03-02
080520002767 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060508002604 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040521002290 2004-05-21 BIENNIAL STATEMENT 2004-04-01
020410000505 2002-04-10 APPLICATION OF AUTHORITY 2002-04-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State