J. WALTER THOMPSON U.S.A., INC.

Name: | J. WALTER THOMPSON U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1980 (45 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 629053 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT L JEFFREY | Chief Executive Officer | 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-10 | 2012-06-19 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-10 | 2010-10-14 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-05-28 | 2012-06-19 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2008-05-30 | 2010-06-10 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2008-05-30 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000864 | 2014-02-26 | CERTIFICATE OF TERMINATION | 2014-02-26 |
120619000951 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
120504006288 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
101014002980 | 2010-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
100610002312 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State