Search icon

YANKELOVICH PARTNERS INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent ATTN: J. ARNOLD, 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SIAN DAVIES Chief Executive Officer C/O WPP, 125 PARK AVENUE, 4TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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