Search icon

OGILVY & MATHER WORLDWIDE, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OGILVY & MATHER WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 2008 (17 years ago)
Branch of: OGILVY & MATHER WORLDWIDE, INC., NEW YORK (Company Number 965821)
Date of dissolution: 17 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: F08000000372
FEI/EIN Number 133275217
Mail Address: C/O WPP, 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
Address: 636 11TH AVENUE, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
YOUNG MILES President 636 11TH AVENUE, NEW YORK, NY, 10036
YOUNG MILES Chief Executive Officer 636 11TH AVENUE, NEW YORK, NY, 10036
GOLDSTEIN STEVEN M Chief Financial Officer 636 11TH AVENUE, NEW YORK, NY, 10036
GOLDSTEIN STEVEN M Director 636 11TH AVENUE, NEW YORK, NY, 10036
RYAN-CORNELIUS STACEY Vice President 636 11TH AVENUE, NEW YORK, NY, 10036
FAREWELL KEVIN Secretary C/O WPP, 100 PARK AVE., 4TH FL., NEW YORK, NY, 10017
NEUMAN THOMAS O Seni C/O WPP, NEW YORK, NY, 10017
LOBENE TOM Treasurer C/O WPP, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-17 - -
REGISTERED AGENT CHANGED 2014-03-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 636 11TH AVENUE, NEW YORK, NY 10036 -
REINSTATEMENT 2011-02-07 - -
CHANGE OF MAILING ADDRESS 2011-02-07 636 11TH AVENUE, NEW YORK, NY 10036 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Withdrawal 2014-03-17
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-12-26
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-02-07
Foreign Profit 2008-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State