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 |
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 | - |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State