Search icon

MCCANN-ERICKSON USA, INC. - Florida Company Profile

Company Details

Entity Name: MCCANN-ERICKSON USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1960 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 1988 (37 years ago)
Document Number: 814949
FEI/EIN Number 131938691

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 622 THIRD AVENUE, NEW YORK, NY, 10017, US
Mail Address: 1919 Aksarben Drive 6th Floor, Omaha, NE, 68106, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'Rorke Nicolina Chief Financial Officer 622 THIRD AVENUE, NEW YORK, NY, 10017
Dobson Robert Vice President 909 3rd ave, NEW YORK, NY, 10022
Dobson Robert Secretary 909 3rd ave, NEW YORK, NY, 10022
Nisita Alessandro F Assistant Secretary 909 3rd Ave, NEW YORK, NY, 10022
Alexandrou Anthony Secretary 909 3rd Ave, NEW YORK, NY, 10022
Alexandrou Anthony Vice President 909 3rd Ave, NEW YORK, NY, 10022
Gilliam John Vice President 1919 Aksarben Drive 6th Floor, Omaha, NE, 68106
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-20 622 THIRD AVENUE, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-08 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 622 THIRD AVENUE, NEW YORK, NY 10017 -
NAME CHANGE AMENDMENT 1988-06-08 MCCANN-ERICKSON USA, INC. -
EVENT CONVERTED TO NOTES 1986-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State