Entity Name: | DDB WORLDWIDE COMMUNICATIONS GROUP 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: | 04 Apr 2003 (22 years ago) |
Branch of: | DDB WORLDWIDE COMMUNICATIONS GROUP INC., NEW YORK (Company Number 1076745) |
Date of dissolution: | 02 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | F03000001696 |
FEI/EIN Number |
133355855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10022, US |
Mail Address: | 437 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BRYMER CHARLES | Chairman | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
CUNNINGHAM JAMES | Secretary | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
BREMER KEITH | Director | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
MARCHESE DIEGO | Chief Financial Officer | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000070819 | TRIBAL LATINA | EXPIRED | 2012-07-16 | 2017-12-31 | - | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
G08262900308 | DDB LATINA | EXPIRED | 2008-09-18 | 2013-12-31 | - | 770 S. DIXIE HIGHWAY, SUITE 101, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 437 MADISON AVENUE, 11TH FL, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 437 MADISON AVENUE, 11TH FL, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2005-01-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-03-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State