Search icon

TBWA\WORLDHEALTH NEW YORK INC.

Company Details

Name: TBWA\WORLDHEALTH NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1977 (48 years ago)
Entity Number: 452391
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 220 E. 42ND STREET, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBIN SHAPIRO Chief Executive Officer 220 E 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
213800XK2RV1DC1OPC93

Registration Details:

Initial Registration Date:
2015-09-01
Next Renewal Date:
2022-05-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 220 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-10-06 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2017-10-02 2023-10-30 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-08-25 2017-10-02 Address 488 MDISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231030017758 2023-10-30 BIENNIAL STATEMENT 2023-10-01
211004001009 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001060182 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171002006317 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160825002007 2016-08-25 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State