Search icon

OGILVY HEALTHWORLD, INC.

Headquarter

Company Details

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

Agent

Name Role Address
FIROUZEH BAHRAMPOUR Agent C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GLORIA GIBBONS Chief Executive Officer 636 11TH AVENUE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
CORP_62238909
State:
ILLINOIS

History

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)

Filings

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