Search icon

OMNICOM FINANCE INC.

Company Details

Name: OMNICOM FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 04 Feb 2008
Entity Number: 1280526
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: ATTN: GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RANDALL WEISENBURGER Chief Executive Officer 437 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-04-07 2008-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 2008-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-05-17 2001-02-02 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1990-11-08 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-08 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-09-15 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-07-28 1988-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-28 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080204000397 2008-02-04 SURRENDER OF AUTHORITY 2008-02-04
060707002403 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040921002020 2004-09-21 BIENNIAL STATEMENT 2004-07-01
020722002261 2002-07-22 BIENNIAL STATEMENT 2002-07-01
010202002658 2001-02-02 BIENNIAL STATEMENT 2000-07-01
981109002526 1998-11-09 BIENNIAL STATEMENT 1998-07-01
970407000373 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960802002226 1996-08-02 BIENNIAL STATEMENT 1996-07-01
950314000783 1995-03-14 CERTIFICATE OF CHANGE 1995-03-14
000051001060 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State