Search icon

YANKELOVICH, SKELLY AND WHITE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

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 -
See something incorrect or outdated? Let us know

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