Search icon

YOUNG & RUBICAM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State