YOUNG & RUBICAM/ZEMP, INC. - Florida Company Profile
Branch
Entity Name: | YOUNG & RUBICAM/ZEMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 (35 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (35 years ago) |
Document Number: | 833797 |
FEI/EIN Number | 132784447 |
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 |
---|---|---|
- | 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. |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State