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
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
WOLFRAM MEIRITZ | Chief Executive Officer | 50 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788 |
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) |
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