Entity Name: | YOUNG & RUBICAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1988 (36 years ago) |
Branch of: | YOUNG & RUBICAM, INC., NEW YORK (Company Number 2098150) |
Document Number: | P22015 |
FEI/EIN Number | 000000000 |
Address: | 285 MADISON AVENUE, ATTEN: LEGAL DEPARTMENT, NEW YORK, NY, 10017 |
Mail Address: | 285 MADISON AVENUE, ATTEN: LEGAL DEPARTMENT, NEW YORK, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WYNNE, MARY | Assistant Secretary | 285 MADISON AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MONTGOMERIE, CLAIRE | Vice President | 285 MADISON AVENUE, NEW YORK, NY |
CRATON, ROGER P. | Vice President | 633 STAMBOAT ROAD, GREENWICH, CT |
COOPER, R. JOHN | Vice President | 9 EAST LANE, SHORT HILLS, NJ |
Name | Role | Address |
---|---|---|
KROLL, ALEXANDER | President | 73 DIAMOND HILL RD., W, REDDING, CT |
Name | Role | Address |
---|---|---|
KROLL, ALEXANDER | Chairman | 73 DIAMOND HILL RD., W, REDDING, CT |
Name | Role | Address |
---|---|---|
COOPER, R. JOHN | Secretary | 9 EAST LANE, SHORT HILLS, NJ |
Name | Role | Address |
---|---|---|
BARA, JEAN-MARC | Treasurer | 134 HURON DR, CHATHAM, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-01-20 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State