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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARY BETH CASEY | Chief Executive Officer | 825 8TH AVE, NEW YORK, NY, United States, 10019 |
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 | 2002-12-09 | Address | 825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2001-08-29 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State