Search icon

YOUNG & RUBICAM INC. - Florida Company Profile

Company Details

Entity Name: YOUNG & RUBICAM 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: 16 Jan 1997 (28 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

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

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 Director C/O WPP, NEW YORK, NY, 10017
LOBENE TOM Treasurer C/O WPP, NEW YORK, NY, 10017
CORPORATE CREATIONS NETWORK INC. 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State