Search icon

AAD: Fitch, Inc.

Company Details

Name: AAD: Fitch, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Oct 2012 (12 years ago)
Date of Dissolution: 08 Oct 2021 (4 years ago)
Date of Status Change: 08 Oct 2021 (4 years ago)
Identification Number: 000794123
Place of Formation: ARIZONA
Principal Address: C/O WPP 175 GREENWICH ST 31ST FL, NEW YORK, NY, 10007, USA
Mailing Address: 175 GREENWICH STREET 31ST FLOOR, NEW YORK, NY, 10007, USA
Purpose: ADVERTISING

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising material, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KEVIN SCHMIDT PRESIDENT C/O WPP, 175 GREENWICH ST, 31ST FL NEW YORK, NY 10007 USA

SECRETARY

Name Role Address
LUKE MARTIN SECRETARY C/O WPP, 175 GREENWICH ST, 31ST FL NEW YORK, NY 10007 USA

DIRECTOR

Name Role Address
LUKE MARTIN DIRECTOR C/O WPP, 175 GREENWICH ST, 31ST FL NEW YORK, NY 10007 USA
BLAIR LEACH DIRECTOR C/O WPP, 175 GREENWICH ST, 31ST FL NEW YORK, NY 10007 USA

Filings

Number Name File Date
202102942080 Application for Certificate of Withdrawal 2021-10-08
202190344780 Annual Report 2021-02-08
202033771320 Annual Report 2020-02-05
201984479710 Annual Report 2019-01-15
201855990430 Annual Report 2018-01-11
201737202420 Annual Report 2017-03-02
201690171500 Annual Report 2016-01-07
201566379360 Statement of Change of Registered/Resident Agent Office 2015-07-28
201552763120 Annual Report 2015-01-05
201432399470 Annual Report 2014-01-06

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State