Name: | WYETH ADVERTISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1912 (113 years ago) |
Date of dissolution: | 30 Sep 2017 |
Entity Number: | 30323 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 235 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM CARAPEZZI | Chief Executive Officer | 235 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-02 | 2016-01-04 | Address | FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-30 | 2014-01-02 | Address | FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2009-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-453 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170928000433 | 2017-09-28 | CERTIFICATE OF MERGER | 2017-09-30 |
160104007368 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006149 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State