Name: | YANKELOVICH PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2005 (20 years ago) |
Date of dissolution: | 18 Feb 2010 |
Entity Number: | 3204337 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: J. ARNOLD, 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP, 125 PARK AVENUE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | ATTN: J. ARNOLD, 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIAN DAVIES | Chief Executive Officer | C/O WPP, 125 PARK AVENUE, 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-27 | 2009-05-04 | Address | 410 PARADISE POINT, BOERNE, TX, 78006, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2009-05-04 | Address | 400 MEADOWMONT VILLAGE CIRCLE, STE 431, CHAPEL HILL, NC, 27517, USA (Type of address: Principal Executive Office) |
2005-05-13 | 2009-08-17 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-13 | 2009-05-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100218000901 | 2010-02-18 | CERTIFICATE OF TERMINATION | 2010-02-18 |
090817000710 | 2009-08-17 | CERTIFICATE OF CHANGE | 2009-08-17 |
090504002140 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070627002045 | 2007-06-27 | BIENNIAL STATEMENT | 2007-05-01 |
050513000039 | 2005-05-13 | APPLICATION OF AUTHORITY | 2005-05-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State