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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AMANDA MCDONALD | Chief Executive Officer | 4505 SOUTH WASATCH BLVD, SALT LAKE CITY, UT, United States, 84124 |
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) |
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