Search icon

LEO BURNETT DETROIT, INC.

Company Details

Name: LEO BURNETT DETROIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2004 (21 years ago)
Date of dissolution: 04 Feb 2022
Entity Number: 3130533
ZIP code: 10011
County: Monroe
Place of Formation: Delaware
Principal Address: 3310 WEST BIG BEAVER ROAD, TROY, MI, United States, 48007
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW JOHN SWINAND Chief Executive Officer 3310 WEST BIG BEAVER ROAD, TROY, MI, United States, 48007

DOS Process Agent

Name Role Address
LEO BURNETT DETROIT, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-11-25 2022-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2020-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-02 2022-02-04 Address 3310 WEST BIG BEAVER ROAD, TROY, MI, 48007, USA (Type of address: Chief Executive Officer)
2014-11-03 2018-11-02 Address 3310 WEST BIG BEAVER ROAD, TROY, MI, 48007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220204001353 2022-02-04 CERTIFICATE OF TERMINATION 2022-02-04
201125060197 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-40125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006848 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007442 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State