Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MEDIABRANDS WORLDWIDE, INC.

Filing Information
P10163 95-2666662 05/20/1986 CA INACTIVE WITHDRAWAL 10/15/2019 NONE
Principal Address
100 W 33rd ST
New York, NY 10001

Changed: 04/02/2014
Mailing Address
IPG, 909 THIRD AVE
NEW YORK, NY 10224

Changed: 10/15/2019
Registered Agent Name & Address NONE
Registered Agent Revoked: 10/15/2019
Officer/Director Detail Name & Address

Title CEO

Seiler, Matt
100 W 33rd ST
NEW YORK, NY 10001

Title VP S

BONZANI, ANDREW
909 3rd Ave
NEW YORK, NY 10022

Title VP

GILLIAM, JOHN
13801 FNB PARKWAY
OMAHA, NE 68154

Title AS

CHIRICO, JIM
909 3rd Ave
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2017 03/06/2017
2018 04/24/2018
2019 04/17/2019

Document Images
10/15/2019 -- Withdrawal View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- Name Change View image in PDF format
05/21/2008 -- Reg. Agent Change View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- Reg. Agent Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Name Change View image in PDF format
12/18/2000 -- Name Change View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- Reg. Agent Change View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format