Name: | SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2002 (22 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 2845300 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, INC., Alabama | 000-923-772 | Alabama |
Headquarter of | SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, INC., FLORIDA | F03000000022 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANET WINKLER | Chief Executive Officer | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2016-12-02 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-11-17 | 2012-12-03 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2008-11-17 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-01 | 2006-11-02 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2005-03-01 | 2012-12-03 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2004-12-06 | 2006-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-12-06 | 2006-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-02-25 | 2003-08-22 | Name | THE KLEMTNER GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161230000484 | 2016-12-30 | CERTIFICATE OF MERGER | 2016-12-31 |
161202006635 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201007411 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121203006296 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101210002826 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081117002579 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
071224000645 | 2007-12-24 | CERTIFICATE OF MERGER | 2007-12-31 |
061110000988 | 2006-11-10 | CERTIFICATE OF MERGER | 2006-11-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State