Search icon

THE OMNICON GROUP INC.

Company Details

Name: THE OMNICON GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1984 (41 years ago)
Date of dissolution: 28 Dec 2020
Entity Number: 887737
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 50 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
WOLFRAM MEIRITZ Chief Executive Officer 50 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112670468
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-29 2021-03-29 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-29 2021-03-29 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-07-23 2021-03-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-07-23 2021-03-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-09-08 2018-07-23 Address 50 ENGINEERS ROAD, ATTN: PRESIDENT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329000989 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
210329000988 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
201228000500 2020-12-28 CERTIFICATE OF MERGER 2020-12-28
200117060401 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180810006106 2018-08-10 BIENNIAL STATEMENT 2018-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State