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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER SWIECKICKI- PRESIDENT | Chief Executive Officer | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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