ADDED VALUE US INC.

Name: | ADDED VALUE US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2003 (22 years ago) |
Date of dissolution: | 04 Mar 2014 |
Entity Number: | 2978237 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVENUE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARGARET TAYLOR | Chief Executive Officer | 3333 WARRENVILLE ROAD, SUITE 400, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-01 | 2013-11-07 | Address | C/O WPP, 100 PARK AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2013-11-07 | Address | 100 PARK AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2011-12-01 | Address | 125 PARK AVE, 4TH FL, NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2011-12-01 | Address | ATTN J ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-09 | 2011-12-01 | Address | 7474 N FIGUEROA ST, LOS ANGELES, CA, 90041, 1710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304000615 | 2014-03-04 | CERTIFICATE OF TERMINATION | 2014-03-04 |
131107006984 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120105000038 | 2012-01-05 | CERTIFICATE OF AMENDMENT | 2012-01-05 |
111201002832 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091118002016 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State