YANKELOVICH, SKELLY AND WHITE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | YANKELOVICH, SKELLY AND WHITE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Merged |
Date Formed: | 17 Sep 1985 |
Branch of: | YANKELOVICH, SKELLY AND WHITE, INC., NEW YORK (Company Number 114746) |
Business ALEI: | 0174221 |
Mailing address: | 575 MADISON AVE, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010477173 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000960182 | 1990-07-10 | - | Merger | Certificate of Merger | - |
0000960194 | 1989-12-19 | - | Change of Agent Address | Agent Address Change | - |
0000960193 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000960192 | 1987-08-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000960191 | 1987-08-18 | - | Agent Resignation | Agent Resignation | - |
0000960190 | 1985-09-17 | - | Business Registration | Certificate of Authority | - |
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