Search icon

YANKELOVICH PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: YANKELOVICH PARTNERS, 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: 22 Jul 2003 (22 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: F03000003631
FEI/EIN Number 133144268

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

Address: 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
Mail Address: 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NEUMAN THOMAS O Senior Vice President C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017
NEUMAN THOMAS O Director C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017
FAREWELL KEVIN Vice President C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017
FAREWELL KEVIN Director C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-31 - -
REGISTERED AGENT CHANGED 2013-01-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2013-01-30 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY 10017 -
REINSTATEMENT 2011-02-01 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2013-01-31
Reg. Agent Change 2013-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-09
REINSTATEMENT 2011-02-01
ANNUAL REPORT 2005-01-11
REINSTATEMENT 2004-10-25
Foreign Profit 2003-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State