Search icon

BAYARD ADVERTISING AGENCY, INC

Branch

Company Details

Name: BAYARD ADVERTISING AGENCY, INC
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Oct 2019 (6 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: BAYARD ADVERTISING AGENCY, INC, NEW YORK (Company Number 661364)
Identification Number: 001700749
Place of Formation: NEW YORK
Principal Address: 1430 BROADWAY 20TH FLOOR 20TH FLOOR, NEW YORK, NY, 10018, USA
Purpose: ADVERTISING AGENCY

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
UNITED CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LAURA HELD PRESIDENT 1100 GLENDON AVE., STE 1600 LOS ANGELES, CA 90024 USA

VICE PRESIDENT

Name Role Address
BLAIR BRENTON VICE PRESIDENT 11000 GLENDON AVE., STE 1600 LOS ANGELES, CA 90024 USA

OTHER OFFICER

Name Role Address
ANDREW SUZUKA OTHER OFFICER 1430 BROADWAY, 20TH FLOOR

DIRECTOR

Name Role Address
LOUIS NAVIASKY DIRECTOR 1430 BROADWAY 20TH FL. NY, NY 10018 USA
ANDREW SUZUKA DIRECTOR 1430 BROADWAY 20TH FL. NY, NY 10018 USA
LAURA HELD DIRECTOR 1100 GLENDON AVE. STE. 1600 LA, CA 90024 USA
BLAIR BRENTON DIRECTOR 1100 GLENDON AVE. STE. 1600 LA, CA 90024 USA

Filings

Number Name File Date
202341534750 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338205520 Revocation Notice For Failure to File An Annual Report 2023-06-19
202212813980 Annual Report 2022-03-15
202194768410 Annual Report 2021-03-21
202046862680 Annual Report 2020-07-29
201923639230 Application for Certificate of Authority 2019-10-08

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State