Search icon

J. WALTER THOMPSON VENTURE COMPANY, LIMITED

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1675 Broadway, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS GRAZIANO Chief Executive Officer 175 GREENWICH STREET, NEW YORK, NY, United States, 10007

History

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)

Filings

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