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