Search icon

N.W. AYER & SON, INCORPORATED

Company Details

Name: N.W. AYER & SON, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1948 (76 years ago)
Date of dissolution: 08 Aug 2005
Entity Number: 85355
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O LEGAL DEPARTMENT, 34 WEST WACKER DR., 34TH FL, CHICAGO, IL, United States, 60601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARY BETH CASEY Chief Executive Officer 825 8TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-02-15 2002-12-09 Address 825 8TH AVENUE, 33RD FLOOR TAX DEPT., NEW YORK, NY, 10019, 7498, USA (Type of address: Principal Executive Office)
2001-02-15 2001-08-29 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2001-02-15 2002-12-09 Address 825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Chief Executive Officer)
1999-11-30 2001-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-21 2001-02-15 Address 1675 BROADWAY, 12TH FLR TAX DEPT, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-07-24 2003-06-30 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
1997-01-30 1998-12-21 Address 1675 BROADWAY, 12TH FL TAX DEPT., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-14 1997-01-30 Address 825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Principal Executive Office)
1994-01-14 2001-02-15 Address N W AYER INCORPORATED, 825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Chief Executive Officer)
1986-02-20 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090720071 2009-07-20 ASSUMED NAME CORP INITIAL FILING 2009-07-20
050808000340 2005-08-08 CERTIFICATE OF TERMINATION 2005-08-08
030630000343 2003-06-30 CERTIFICATE OF CHANGE 2003-06-30
021209002556 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010829000107 2001-08-29 CERTIFICATE OF CHANGE 2001-08-29
010215002122 2001-02-15 BIENNIAL STATEMENT 2000-12-01
991130000958 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
981221002374 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970724000370 1997-07-24 CERTIFICATE OF CHANGE 1997-07-24
970130002021 1997-01-30 BIENNIAL STATEMENT 1996-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State