Search icon

TED BATES WORLDWIDE, INC.

Company Details

Name: TED BATES WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1955 (70 years ago)
Entity Number: 97052
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 175 Greenwich Street, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 765000

Type CAP

Agent

Name Role Address
FIROUZEH BAHRAMPOUR Agent C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
FIROUZEH BAHRAMPOUR DOS Process Agent 175 Greenwich Street, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PAUL STASIULIS Chief Executive Officer 175 GREENWICH STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-02-26 Address 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-02-26 Address C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-12-20 2025-02-26 Address 175 Greenwich Street, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2023-12-20 2023-12-20 Address 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 41000, Par value: 0.5
2023-12-20 2023-12-20 Address 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-06-16 2023-12-20 Address 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-05 2023-12-20 Address C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250226004107 2025-02-26 BIENNIAL STATEMENT 2025-02-26
231220004764 2023-12-20 BIENNIAL STATEMENT 2023-12-20
100616003037 2010-06-16 BIENNIAL STATEMENT 2009-02-01
040105000320 2004-01-05 CERTIFICATE OF CHANGE 2004-01-05
030305002286 2003-03-05 BIENNIAL STATEMENT 2003-02-01
020820000482 2002-08-20 CERTIFICATE OF CHANGE 2002-08-20
010329002422 2001-03-29 BIENNIAL STATEMENT 2001-02-01
991122000112 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
990611002380 1999-06-11 BIENNIAL STATEMENT 1999-02-01
990301002463 1999-03-01 BIENNIAL STATEMENT 1999-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State