Name: | NATIONAL ADVERTISING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 25 Feb 1949 (76 years ago) |
Business ID: | 209998 |
State of Incorporation: | DELAWARE |
Principal Office Address: | c/o Adrienne Harrington;1515 BroadwayNew York, NY 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joseph R. Ianniello | Director | 1515 Broadway, New York, NY 10036 |
Fredric G. Reynolds | Director | 51 W 52nd Street, New York, NY 10019 |
Susan C. Gordon | Director | 1515 Broadway, New York, NY 10036 |
Louis J. Briskman | Director | 51 W 52nd Street, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Joseph R. Ianniello | Treasurer | 1515 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Wally C Kelly | President | 405 Lexington Avenue, New York, NY 10174 |
Name | Role | Address |
---|---|---|
Fredric G. Reynolds | Other | 51 W 52nd Street, New York, NY 10019 |
Susan C. Gordon | Other | 1515 Broadway, New York, NY 10036 |
Angeline C. Straka | Other | 1515 Broadway, New York, NY 10036 |
Louis J. Briskman | Other | 51 W 52nd Street, New York, NY 10019 |
Name | Role | Address |
---|---|---|
JoAnn Haller | Assistant Secretary | 11 Stanwix Street, Pittsburgh, PA 15222 |
Louis J. Briskman | Assistant Secretary | 51 W 52nd Street, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Angeline C. Straka | Secretary | 1515 Broadway, New York, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2007-01-18 | Merger |
Annual Report | Filed | 2006-03-20 | Annual Report |
Annual Report | Filed | 2005-03-30 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-08-01 | Annual Report |
Annual Report | Filed | 2002-06-27 | Annual Report |
Undetermined Event | Filed | 2002-01-22 | Undetermined Event |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State