Search icon

THE INTERPUBLIC GROUP OF COMPANIES, INC.

Company Details

Name: THE INTERPUBLIC GROUP OF COMPANIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1953 (71 years ago)
Authority Date: 30 Nov 1953 (71 years ago)
Last Annual Report: 04 Aug 2003 (22 years ago)
Organization Number: 0074501
Principal Office: 1271 AVENUE OF THE AMERICAS, 44TH FL, NEW YORK, NY 10020
Place of Formation: DELAWARE

President

Name Role
John J Dooner, Jr President

Incorporator

Name Role
W. W. NOTTINGHAM Incorporator
LOUISE HOWISON Incorporator
FREDERICK W. APPELL Incorporator

Director

Name Role
Frank J Borelli Director
H. Q. HAWES Director
Eugene P Beard Director
Reginald K Brack Director
Sean F Orr Director
John J Dooner, Jr Director
THOMAS B. ADAMS Director
PHILIP H. GEIER Director
PAUL FOLEY Director
NEAL GILLIATT Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Arthur M Mason Vice President

Treasurer

Name Role
Steven Berns Treasurer

Secretary

Name Role
Nicholas J Camera Secretary

Former Company Names

Name Action
Out-of-state Merger
INTERPUBLIC INCORPORATED Old Name
MCCANN-ERICKSON INCORPORATED Old Name

Filings

Name File Date
Historic document 2009-08-21
Annual Report 2003-09-24
Annual Report 2002-10-01
Annual Report 2001-08-02
Annual Report 2000-08-10
Annual Report 1999-08-13
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16

Sources: Kentucky Secretary of State