Search icon

OGILVY & MATHER WORLDWIDE, INC.

Branch

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

President

Name Role Address
YOUNG MILES President 636 11TH AVENUE, NEW YORK, NY, 10036

Chief Executive Officer

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

Chief Financial Officer

Name Role Address
GOLDSTEIN STEVEN M Chief Financial Officer 636 11TH AVENUE, NEW YORK, NY, 10036

Director

Name Role Address
GOLDSTEIN STEVEN M Director 636 11TH AVENUE, NEW YORK, NY, 10036

Vice President

Name Role Address
RYAN-CORNELIUS STACEY Vice President 636 11TH AVENUE, NEW YORK, NY, 10036

Secretary

Name Role Address
FAREWELL KEVIN Secretary C/O WPP, 100 PARK AVE., 4TH FL., NEW YORK, NY, 10017

Seni

Name Role Address
NEUMAN THOMAS O Seni C/O WPP, NEW YORK, NY, 10017

Treasurer

Name Role Address
LOBENE TOM Treasurer C/O WPP, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-17 No data No data
REGISTERED AGENT CHANGED 2014-03-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 636 11TH AVENUE, NEW YORK, NY 10036 No data
REINSTATEMENT 2011-02-07 No data No data
CHANGE OF MAILING ADDRESS 2011-02-07 636 11TH AVENUE, NEW YORK, NY 10036 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State