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 |
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 |
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 |
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 | - |
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