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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RANDALL WEISENBURGER | Chief Executive Officer | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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