Name: | HOGARTH WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2010 (15 years ago) |
Entity Number: | 3969349 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP, 175 GREENWICH STR, 31ST FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
TIM AYERS | Chief Executive Officer | 535 W. 46TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-10 | 2020-07-17 | Address | 230 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2018-07-10 | Address | 230 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2016-07-05 | Address | 230 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2014-07-08 | Address | C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2014-07-08 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717060117 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
180710006188 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160705007161 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140708006201 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120713006306 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State