Search icon

PUBLICIS (UTAH)

Company Details

Name: PUBLICIS (UTAH)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2004 (21 years ago)
Date of dissolution: 05 Dec 2011
Entity Number: 3012564
ZIP code: 10011
County: New York
Place of Formation: Utah
Foreign Legal Name: PUBLICIS, INC.
Fictitious Name: PUBLICIS (UTAH)
Principal Address: 4505 SALT LAKE CITY BLVD, SALT LAKE CITY, UT, United States, 84124
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AMANDA MCDONALD Chief Executive Officer 4505 SOUTH WASATCH BLVD, SALT LAKE CITY, UT, United States, 84124

History

Start date End date Type Value
2004-03-18 2004-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-03-18 2006-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-12 2006-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-12 2004-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111205000550 2011-12-05 CERTIFICATE OF TERMINATION 2011-12-05
080228003050 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060405000558 2006-04-05 CERTIFICATE OF CHANGE 2006-04-05
040318000085 2004-03-18 CERTIFICATE OF MERGER 2004-03-18
040318000652 2004-03-18 CERTIFICATE OF MERGER 2004-03-18
040212000675 2004-02-12 APPLICATION OF AUTHORITY 2004-02-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State