Search icon

THE INTERPUBLIC GROUP OF COMPANIES, INC.

Company Details

Name: THE INTERPUBLIC GROUP OF COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1930 (95 years ago)
Entity Number: 31826
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PHILIPPE KRAKOWSKY Chief Executive Officer 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
131024020
Plan Year:
2023
Number Of Participants:
23092
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2798
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2905
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22190
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-29 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-05-08 2020-10-05 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-11-22 2024-10-29 Address 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-28 2019-05-08 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001934 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221003002453 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005062384 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190508000643 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
181001008023 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State