YOUNG & RUBICAM INC. - Florida Company Profile

Entity Name: | YOUNG & RUBICAM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Jan 1997 (29 years ago) |
Date of dissolution: | 23 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Feb 2018 (7 years ago) |
Document Number: | F97000000263 |
FEI/EIN Number | 131493710 |
Mail Address: | C/O WPP, 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
Address: | 3 Columbus Circle, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Read Mark | Chief Executive Officer | 3 Columbus Circle, NEW YORK, NY, 10019 |
LAW-GISIKO PETER | Chief Financial Officer | 3 Columbus Circle, NEW YORK, NY, 10019 |
HOWE MARY ELLEN | Secretary | C/O WPP, NEW YORK, NY, 10017 |
FAREWELL KEVIN | Vice President | C/O WPP, NEW YORK, NY, 10017 |
LOBENE TOM | Treasurer | C/O WPP, NEW YORK, NY, 10017 |
LOBENE TOM | Director | C/O WPP, NEW YORK, NY, 10017 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091943 | BAV CONSULTING | EXPIRED | 2012-09-19 | 2017-12-31 | - | YOUNG & RUBICAM INC., 285 MADISON AVENUE, NEW YORK, NY, 10017 |
G12000041390 | RED FUSE COMMUNICATIONS | EXPIRED | 2012-05-02 | 2017-12-31 | - | 285 MADISON AVENUE, NEW YORK, NY, 10017 |
G11000120357 | YOUNG & RUBICAM GROUP | EXPIRED | 2011-12-12 | 2016-12-31 | - | 9200 S DADELAND BLVD STE 508, MIAMI, FL, 33156 |
G08254900290 | THE BRAVO GROUP | EXPIRED | 2008-09-10 | 2013-12-31 | - | COURVOISER CENTER 2 #804, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-23 | - | - |
REGISTERED AGENT CHANGED | 2018-02-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 3 Columbus Circle, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-26 | 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 3 Columbus Circle, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
Withdrawal | 2018-02-23 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-08 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State