Name: | OGILVY HEALTHWORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 1076334 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 636 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 250
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GLORIA GIBBONS | Chief Executive Officer | 636 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2008-05-08 | Address | ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-05-25 | 2010-06-18 | Address | 125 PARK AVE., NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2010-06-18 | Address | C/O WPP GROUP USA, 125 PARK AVE., NEW YORK, NY, 10017, 5529, USA (Type of address: Chief Executive Officer) |
2004-01-05 | 2004-05-25 | Address | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-30 | 2004-01-05 | Address | WORLDWIDE, INC., 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101231000173 | 2010-12-31 | CERTIFICATE OF MERGER | 2010-12-31 |
101231000167 | 2010-12-31 | CERTIFICATE OF MERGER | 2010-12-31 |
100618002141 | 2010-06-18 | AMENDMENT TO BIENNIAL STATEMENT | 2010-04-01 |
100429002686 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
081230000170 | 2008-12-30 | CERTIFICATE OF MERGER | 2008-12-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State