Detail by Entity Name
Foreign Profit Corporation
AC&R ADVERTISING, INC.
Filing Information
P16239
13-2545952
10/19/1987
NY
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/11/1991
NONE
Principal Address
Changed: 08/25/1988
16 E. 32ND ST.
NEW YORK, NY 10016-5421
NEW YORK, NY 10016-5421
Changed: 08/25/1988
Mailing Address
Changed: 08/25/1988
16 E. 32ND ST.
NEW YORK, NY 10016-5421
NEW YORK, NY 10016-5421
Changed: 08/25/1988
Registered Agent Name & Address
THE PRENTICE-HALL CORP. SYSTEM, INC.
Name Changed: 09/28/1989
Address Changed: 09/28/1989
110 NO. MAGNOLIA DRIVE
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/28/1989
Address Changed: 09/28/1989
Officer/Director Detail
Name & Address
Title PD
WEINTRAUB, HENRY
Title V
COFSKY, EUGENE
Title STD
KOENIG, HARRY
Title V
MARKS, SHELDON
Title D
ROSE, STEPHEN
Title PD
WEINTRAUB, HENRY
16 E. 32ND STREET
NEW YORK, NY
NEW YORK, NY
Title V
COFSKY, EUGENE
5750 WILSHIRE BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title STD
KOENIG, HARRY
16 E. 32ND STREET
NEW YORK, NY
NEW YORK, NY
Title V
MARKS, SHELDON
16 E. 32ND STREET
NEW YORK, NY
NEW YORK, NY
Title D
ROSE, STEPHEN
16 E. 32ND STREET
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1988 | 08/25/1988 |
1989 | 09/28/1989 |
1990 | 02/19/1990 |
Document Images
No images are available for this filing. |