Search icon

CONILL ADVERTISING, INC.

Company Details

Name: CONILL ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1984 (41 years ago)
Date of dissolution: 20 Aug 2012
Entity Number: 888689
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM H COCHRANE Chief Executive Officer 375 HUDSON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-02-02 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-02 2006-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-24 2006-03-15 Address BADILLO NAZCA SAATCHI SAATCHI, 1504-06 F.D. ROOSEVELT AVE, SAN JUAN, PR, 00920, USA (Type of address: Chief Executive Officer)
2000-12-28 2005-02-02 Address ATTN: STEVEN E. LEWIS, ESQ., 666 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-11-12 2000-12-28 Address 1 CHASE MANHATTAN PLAZA, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-01-26 2004-02-24 Address 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-09-30 1998-01-26 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-09-30 1998-11-12 Address ATTN: GENERAL COUNSEL, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-04-08 1994-09-30 Address 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-08 1994-09-30 Address 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120820001013 2012-08-20 CERTIFICATE OF MERGER 2012-08-20
120119002189 2012-01-19 BIENNIAL STATEMENT 2012-01-01
100114002449 2010-01-14 BIENNIAL STATEMENT 2010-01-01
071219002802 2007-12-19 BIENNIAL STATEMENT 2008-01-01
060315002961 2006-03-15 BIENNIAL STATEMENT 2006-01-01
060127000826 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
050202000877 2005-02-02 CERTIFICATE OF CHANGE 2005-02-02
040224002658 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020205002894 2002-02-05 BIENNIAL STATEMENT 2002-01-01
001228000008 2000-12-28 CERTIFICATE OF CHANGE 2000-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State