Name: | OMNICOM GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1944 (81 years ago) |
Entity Number: | 55569 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN WREN | Chief Executive Officer | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 7500000, Par value: 1 |
2024-11-01 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000000, Par value: 0.15 |
2024-11-01 | 2024-11-01 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 7500000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036003 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000387 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102060965 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181210000354 | 2018-12-10 | CERTIFICATE OF CHANGE | 2018-12-10 |
181101006060 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State