Search icon

OGILVY & MATHER WORLDWIDE, INC.

Headquarter

Company Details

Name: OGILVY & MATHER WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1985 (40 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 965821
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MILES YOUNG Chief Executive Officer 636 11TH AVENUE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F08000000372
State:
FLORIDA

History

Start date End date Type Value
2010-06-03 2012-09-20 Address 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-06-03 2012-09-20 Address 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-03-06 2010-06-03 Address C/O WPP, 125 PARK AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-03-06 2010-06-03 Address ATTNL J. ARNOLD, 1740 BROADWAY 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-07-26 2007-03-06 Address 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131220000873 2013-12-20 CERTIFICATE OF MERGER 2013-12-31
130108007467 2013-01-08 BIENNIAL STATEMENT 2013-01-01
120920002014 2012-09-20 BIENNIAL STATEMENT 2011-01-01
100603002608 2010-06-03 BIENNIAL STATEMENT 2009-01-01
070306003027 2007-03-06 BIENNIAL STATEMENT 2007-01-01

Trademarks Section

Serial Number:
73537118
Mark:
OGILVY ORCHESTRATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-05-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OGILVY ORCHESTRATION

Goods And Services

For:
ADVERTISING AGENCY SERVICES
First Use:
1985-04-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2006-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
O'KEEFE
Party Role:
Plaintiff
Party Name:
OGILVY & MATHER WORLDWIDE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State