Search icon

BATES ADVERTISING USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BATES ADVERTISING USA, 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: 22 Apr 1992 (33 years ago)
Branch of: BATES ADVERTISING USA, INC., NEW YORK (Company Number 564442)
Date of dissolution: 14 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: P38466
FEI/EIN Number 132993871

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

Address: DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019, US
Mail Address: DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOWE MARY ELLEN President 125 PARK AVENUE, NEW YORK, NY, 10017
HOWE MARY ELLEN Director 125 PARK AVENUE, NEW YORK, NY, 10017
NEUMAN THOMAS D Senior Vice President 125 PARK AVENUE, NEW YORK, NY, 10017
NEUMAN THOMAS D Treasurer 125 PARK AVENUE, NEW YORK, NY, 10017
FAREWELL KEVIN Vice President 125 PARK AVENUE, NEW YORK, NY, 10017
FAREWELL KEVIN Secretary 125 PARK AVENUE, NEW YORK, NY, 10017
FAREWELL KEVIN Director 125 PARK AVENUE, NEW YORK, NY, 10017
LOBENE TOM Vice President 125 PARK AVENUE, NEW YORK, NY, 10017
RICHARDSON PAUL Director 125 PARK AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2005-03-14 DAVIS & GILBERT LLP, 1740 BROADWAY, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 1994-06-24 BATES ADVERTISING USA, INC. -

Documents

Name Date
Withdrawal 2005-03-14
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-01-22
Reg. Agent Change 1998-12-10
ANNUAL REPORT 1998-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State