Name: | BATES ADVERTISING USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1979 (46 years ago) |
Date of dissolution: | 31 Oct 2017 |
Entity Number: | 564442 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THOMAS GRAZIANO | Chief Executive Officer | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2017-06-01 | Address | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2013-06-13 | Address | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2013-06-13 | Address | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-07-27 | 2010-06-16 | Address | C/O WPP, 125 PARK AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-07-27 | 2010-06-16 | Address | C/O WPP, 125 PARK AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180912112 | 2018-09-12 | ASSUMED NAME LLC INITIAL FILING | 2018-09-12 |
171031000447 | 2017-10-31 | CERTIFICATE OF MERGER | 2017-10-31 |
170601006796 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006887 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006139 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State