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 |
Name | Role |
---|---|
John J Dooner, Jr | President |
Name | Role |
---|---|
W. W. NOTTINGHAM | Incorporator |
LOUISE HOWISON | Incorporator |
FREDERICK W. APPELL | Incorporator |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Arthur M Mason | Vice President |
Name | Role |
---|---|
Steven Berns | Treasurer |
Name | Role |
---|---|
Nicholas J Camera | Secretary |
Name | Action |
---|---|
Out-of-state | Merger |
INTERPUBLIC INCORPORATED | Old Name |
MCCANN-ERICKSON INCORPORATED | Old Name |
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