Search icon

J. WALTER THOMPSON U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: J. WALTER THOMPSON U.S.A., 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: 23 May 1980 (45 years ago)
Date of dissolution: 27 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: 846070
FEI/EIN Number 133016052

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

Address: 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, US
Mail Address: 100 PARK AVE, 4TH FL., NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NEUMAN THOMAS O Secretary C/O WPP, 100 PARK AVE., 4TH FL., NEW YORK, NY, 10017
NEUMAN THOMAS O Vice President C/O WPP, 100 PARK AVE., 4TH FL., NEW YORK, NY, 10017
JEFFREY ROBERT L Chief Executive Officer 466 LEXINGTON AVE, NEW YORK, NY, 10017
JEFFREY ROBERT L Director 466 LEXINGTON AVE, NEW YORK, NY, 10017
POLLET RICHARD Executive Vice President 466 LEXINGTON AVE, NEW YORK, NY, 10017
TRENCHER LEWIS J Chief Financial Officer 466 LEXINGTON AVE, NEW YORK, NY, 10017
TRENCHER LEWIS J Director 466 LEXINGTON AVE, NEW YORK, NY, 10017
FAREWELL KEVIN Vice President C/O WPP, 100 PARK AVE, NEW YORK, NY, 10017
LOBENE TOM O Treasurer C/O WPP, 100 PARK AVE, NEW YORK, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900010 RMG CONNECT EXPIRED 2008-07-14 2013-12-31 - MERRICK VIEW OFFICE CONDOMINIMUM, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-27 - -
CHANGE OF MAILING ADDRESS 2014-02-27 466 LEXINGTON AVENUE, NEW YORK, NY 10017 -
REGISTERED AGENT CHANGED 2014-02-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 466 LEXINGTON AVENUE, NEW YORK, NY 10017 -

Documents

Name Date
Withdrawal 2014-02-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-12-26
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-27
Reg. Agent Change 2009-03-13
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State