Search icon

OMNICOM GROUP HOLDINGS INC.

Company Details

Name: OMNICOM GROUP HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092013
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 280 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER SWIECKICKI- PRESIDENT Chief Executive Officer 280 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-25 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-14 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-01 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-02-27 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003246 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230214002907 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201060339 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060084 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170227000598 2017-02-27 APPLICATION OF AUTHORITY 2017-02-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State