Entity Name: | YOUNG & RUBICAM/ZEMP, INC. |
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 Feb 1975 (50 years ago) |
Branch of: | YOUNG & RUBICAM/ZEMP, INC., NEW YORK (Company Number 345178) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 833797 |
FEI/EIN Number |
132784447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 MADISON AVENUE, NEW YORK, NY, 10017 |
Mail Address: | 285 MADISON AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MUNSELL, E. WILLIAM | President | 285 MADISON AVE., NEW YORK, NY |
CARROLL, DEBORAH | Assistant Secretary | 285 MADISON AVE., NEW YORK, NY |
DOLAN, L. PETER | Vice President | 285 MADISON AVE., NEW YORK, NY |
MILLER, LAWRENCE | Secretary | 285 MADISON AVE., NEW YORK, NY |
MILLER, LAWRENCE | Director | 285 MADISON AVE., NEW YORK, NY |
COOPER, R. JOHN | Director | 285 MADISON AVE., NEW YORK, NY |
DOLAN, PETER | Director | 285 MADISON AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1984-05-16 | YOUNG & RUBICAM/ZEMP, INC. | - |
REINSTATEMENT | 1977-09-28 | - | - |
INVOL DISSOLUTION FOR ANNUAL REPORT | 1976-09-03 | - | - |
CORPORATE MERGER | 1975-02-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000008995 |
CORPORATE MERGER NAME CHANGE | 1975-02-10 | W. M. ZEMP & ASSOCIATES, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Date of last update: 02 Mar 2025
Sources: Florida Department of State