Name: | JWT SPECIALIZED COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1981 (44 years ago) |
Date of dissolution: | 04 Mar 2014 |
Entity Number: | 713930 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT T QUISH | Chief Executive Officer | 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2013-07-11 | Address | 2425 OLYMPIC BLVD STE 2200-W, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2011-08-18 | Address | 466 LEXINGTON AVE / 4TH FL, NEW YORK, NY, 10017, 3185, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2007-07-26 | Address | 466 LEXINGTON AVE / 4TH FL, NEW YORK, NY, 10017, 3185, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2011-08-18 | Address | 5200 W CENTURY BLVD, SUITE 310, LOS ANGELES, CA, 90045, 5922, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2011-08-18 | Address | 125 PARK AVE / 4TH FL, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304000913 | 2014-03-04 | CERTIFICATE OF TERMINATION | 2014-03-04 |
130711006187 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110818002150 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090715002369 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070726002364 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State