Entity Name: | J. WALTER THOMPSON COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 1969 (56 years ago) |
Date of dissolution: | 22 Jul 1980 (45 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jul 1980 (45 years ago) |
Document Number: | 823043 |
FEI/EIN Number |
131378860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 LEXINGTON AVENUE, LEGAL DEPT., NEW YORK, NY, 10017 |
Mail Address: | 420 LEXINGTON AVENUE, LEGAL DEPT., NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
JOHNSTON, DON | Director | 420 LEXINGTON AVENUE, NEW YORK, NY |
CONNELL, HUGH P. | Director | 420 LEXINGTON AVENUE, NEW YORK, NY |
FRTINBERRY, GLEN W. | Director | 420 LEXINGTON AVENUE, NEW YORK, NY |
JONES, ALUN H. | Director | 420 LEXINGTON AVENUE, NEW YORK, NY |
SHARMAN,JOHN | Director | 420 LEXINGTON AVENUE, NEW YORK, NY |
KEATING, EDWARD P. | Treasurer | 420 LEXINGTON AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1980-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1980-07-22 | 420 LEXINGTON AVENUE, LEGAL DEPT., NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1980-07-22 | 420 LEXINGTON AVENUE, LEGAL DEPT., NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 1974-12-19 | 100 BISCAYNE BLVD., MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000119853 | TERMINATED | 1000000880177 | COLUMBIA | 2021-03-11 | 2031-03-17 | $ 806.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State