YANKELOVICH, SKELLY AND WHITE/CLANCY, SHULMAN, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | YANKELOVICH, SKELLY AND WHITE/CLANCY, SHULMAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 24 Aug 1982 |
Business ALEI: | 0133596 |
Mailing address: | 8 WRIGHT STREET, WESTPORT, CT, 06880 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YANKELOVICH, SKELLY AND WHITE/CLANCY, SHULMAN, INC., NEW YORK | 803588 | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CLANCY, SHULMAN & ASSOCIATES, INC. | YANKELOVICH, SKELLY AND WHITE/CLANCY, SHULMAN, INC. | 1990-01-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010477174 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000960188 | 1992-12-10 | - | Merger | Certificate of Merger | - |
0000960187 | 1992-06-19 | - | Cease Principal | Cease Principal | - |
0000960184 | 1992-06-17 | - | Amendment | Amend | - |
0000960185 | 1992-06-17 | - | Cease Principal | Cease Principal | - |
0000960186 | 1992-06-17 | - | Additional Principal | Additional Principal | - |
0000960183 | 1990-09-10 | - | Merger | Certificate of Merger | - |
0000960182 | 1990-07-10 | - | Merger | Certificate of Merger | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information