Name: | J. WALTER THOMPSON VENTURE COMPANY, LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1978 (47 years ago) |
Entity Number: | 504805 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1675 Broadway, NEW YORK, NY, United States, 10019 |
Principal Address: | 175 GREENWICH ST, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1675 Broadway, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS GRAZIANO | Chief Executive Officer | 175 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 3 WTC, 175 GREENWICH ST., 11 FL,, 3 WTC, 175 GREENWICH ST., 11 FL,, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-08-14 | 2024-10-31 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2020-08-14 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031003779 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
221031003187 | 2022-10-31 | BIENNIAL STATEMENT | 2022-08-01 |
200814060093 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
180801006864 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006598 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State