Name: | PUBLICIS TOUCHPOINT SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2005 (20 years ago) |
Authority Date: | 16 Mar 2005 (20 years ago) |
Last Annual Report: | 18 May 2013 (12 years ago) |
Organization Number: | 0608514 |
Principal Office: | 1000 FLORAL VALE BOULEVARD, YARDLEY, PA 19067 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
D.R. Keefer | President |
Name | Role |
---|---|
Claudia Wernick | Secretary |
Name | Role |
---|---|
Al Pavucek | Treasurer |
Name | Role |
---|---|
Nathalie Le Bos | Vice President |
Name | Role |
---|---|
Nicholas Colucci | Director |
D.R. Keefer | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PUBLICIS SELLING SOLUTIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEDISOLUTIONS | Inactive | 2010-10-18 |
PUBLICIS MEDISOLUTIONS | Inactive | 2010-06-16 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-10-25 |
Principal Office Address Change | 2013-05-18 |
Annual Report | 2013-05-18 |
Principal Office Address Change | 2012-06-21 |
Annual Report | 2012-06-21 |
Principal Office Address Change | 2011-05-06 |
Annual Report | 2011-05-06 |
Annual Report | 2010-05-15 |
Registered Agent name/address change | 2010-04-19 |
Amendment | 2010-03-15 |
Sources: Kentucky Secretary of State