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 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD A ELGIN | Chief Executive Officer | 1000 2ND AVE, STE 1000, SEATTLE, WA, United States, 98104 |
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) |
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