Search icon

BURSON-MARSTELLER INC.

Headquarter

Company Details

Name: BURSON-MARSTELLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1979 (46 years ago)
Date of dissolution: 31 Dec 1988
Entity Number: 566572
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BURSON-MARSTELLER INC., FLORIDA P00464 FLORIDA
Headquarter of BURSON-MARSTELLER INC., ILLINOIS CORP_51838785 ILLINOIS

DOS Process Agent

Name Role Address
GENERAL COUNSEL YOUNG & RUBICAM INC. DOS Process Agent 285 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1979-10-23 1984-01-03 Name MARSTELLER INC.
1979-06-29 1979-10-23 Name YOUNG & RUBICAM/MARSTELLER INC.
1979-06-29 1986-10-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20181102042 2018-11-02 ASSUMED NAME LLC INITIAL FILING 2018-11-02
B724251-4 1988-12-30 CERTIFICATE OF MERGER 1988-12-31
B724131-4 1988-12-30 CERTIFICATE OF MERGER 1988-12-31
B410703-6 1986-10-08 CERTIFICATE OF AMENDMENT 1986-10-08
B164808-5 1984-11-26 CERTIFICATE OF MERGER 1984-11-26
B058675-5 1984-01-13 CERTIFICATE OF MERGER 1983-01-16
B054720-3 1984-01-03 CERTIFICATE OF AMENDMENT 1984-01-03
A933143-4 1982-12-23 CERTIFICATE OF MERGER 1983-01-01
A655577-4 1980-03-28 CERTIFICATE OF MERGER 1980-03-28
A616039-5 1979-10-23 CERTIFICATE OF MERGER 1979-10-23

Date of last update: 24 Jan 2025

Sources: New York Secretary of State