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
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MILES YOUNG | Chief Executive Officer | 636 11TH AVENUE, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State