Search icon

OMNICOM CAPITAL INC.

Subsidiary
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OMNICOM CAPITAL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 2000
Subsidiary of: OMNICOM GROUP INC., NEW YORK (Company Number 55569)
Business ALEI: 0644025
Annual report due: 07 Mar 2026
Business address: 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
Mailing address: 1055 WASHINGTON BLVD, 7th Floor, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1269043 ONE E WEAVER ST, GREENWICH, CT, 06831 - -

Filings since 2019-07-09

Form type CERT
File number 001-38968
Filing date 2019-07-09
File View File

Filings since 2019-07-08

Form type 8-A12B
File number 001-38968
Filing date 2019-07-08
File View File

Filings since 2019-06-26

Form type 424B2
File number 333-231652-01
Filing date 2019-06-26
File View File

Filings since 2019-06-24

Form type FWP
File number 333-231652-01
Filing date 2019-06-24
File View File

Filings since 2019-06-24

Form type 424B2
File number 333-231652-01
Filing date 2019-06-24
File View File

Filings since 2019-05-21

Form type S-3ASR
File number 333-231652-01
Filing date 2019-05-21
File View File

Filings since 2017-12-04

Form type S-3ASR
File number 333-221896-01
Filing date 2017-12-04
File View File

Filings since 2016-03-29

Form type 424B3
File number 333-207525-01
Filing date 2016-03-29
File View File

Filings since 2016-03-28

Form type 424B2
File number 333-207525-01
Filing date 2016-03-28
File View File

Filings since 2015-10-20

Form type S-3ASR
File number 333-207525-01
Filing date 2015-10-20
File View File

Filings since 2014-10-24

Form type 424B3
File number 333-184510-01
Filing date 2014-10-24
File View File

Filings since 2014-10-22

Form type 424B2
File number 333-184510-01
Filing date 2014-10-22
File View File

Filings since 2012-10-19

Form type S-3ASR
File number 333-184510-01
Filing date 2012-10-19
File View File

Filings since 2012-08-07

Form type 424B3
File number 333-179573-01
Filing date 2012-08-07
File View File

Filings since 2012-08-06

Form type 424B2
File number 333-179573-01
Filing date 2012-08-06
File View File

Filings since 2012-04-19

Form type 424B3
File number 333-179573-01
Filing date 2012-04-19
File View File

Filings since 2012-04-18

Form type 424B2
File number 333-179573-01
Filing date 2012-04-18
File View File

Filings since 2012-02-22

Form type POSASR
File number 333-179573-01
Filing date 2012-02-22
File View File

Filings since 2012-02-17

Form type S-3ASR
File number 333-179573-01
Filing date 2012-02-17
File View File

Filings since 2010-08-03

Form type 424B3
File number 333-158092-02
Filing date 2010-08-03
File View File

Filings since 2010-08-02

Form type 424B2
File number 333-158092-02
Filing date 2010-08-02
File View File

Filings since 2009-06-25

Form type 424B2
File number 333-158092-02
Filing date 2009-06-25
File View File

Filings since 2009-06-24

Form type 424B3
File number 333-158092-02
Filing date 2009-06-24
File View File

Filings since 2009-03-18

Form type S-3ASR
File number 333-158092-02
Filing date 2009-03-18
File View File

Filings since 2006-08-09

Form type S-3ASR
File number 333-136434-01
Filing date 2006-08-09
File View File

Filings since 2006-06-26

Form type 424B3
File number 333-108611-02
Filing date 2006-06-26
File View File

Filings since 2006-03-27

Form type 424B5
File number 333-132625-02
Filing date 2006-03-27
File View File

Filings since 2006-03-22

Form type 424B5
File number 333-132625-02
Filing date 2006-03-22
File View File

Filings since 2006-03-22

Form type S-3ASR
File number 333-132625-02
Filing date 2006-03-22
File View File

Filings since 2005-08-23

Form type 424B3
File number 333-108611-02
Filing date 2005-08-23
File View File

Filings since 2005-07-27

Form type 424B3
File number 333-108611-02
Filing date 2005-07-27
File View File

Filings since 2005-04-08

Form type 424B3
File number 333-112841-02
Filing date 2005-04-08
File View File

Filings since 2005-04-08

Form type 424B3
File number 333-108611-02
Filing date 2005-04-08
File View File

Filings since 2004-12-28

Form type 424B3
File number 333-108611-02
Filing date 2004-12-28
File View File

Filings since 2004-12-15

Form type 424B3
File number 333-108611-02
Filing date 2004-12-15
File View File

Filings since 2004-08-25

Form type 424B3
File number 333-108611-02
Filing date 2004-08-25
File View File

Filings since 2004-06-15

Form type 424B3
File number 333-108611-02
Filing date 2004-06-15
File View File

Filings since 2004-06-15

Form type 424B3
File number 333-112841-02
Filing date 2004-06-15
File View File

Filings since 2004-05-19

Form type 424B3
File number 333-112841-02
Filing date 2004-05-19
File View File

Filings since 2004-04-28

Form type 424B3
File number 333-108611-02
Filing date 2004-04-28
File View File

Filings since 2004-03-22

Form type 424B3
File number 333-108611-02
Filing date 2004-03-22
File View File

Filings since 2004-03-02

Form type 424B3
File number 333-108611-02
Filing date 2004-03-02
File View File

Filings since 2004-02-24

Form type 424B3
File number 333-112840-02
Filing date 2004-02-24
File View File

Filings since 2004-02-24

Form type 424B3
File number 333-112841-02
Filing date 2004-02-24
File View File

Filings since 2004-02-13

Form type S-3
File number 333-112841-02
Filing date 2004-02-13
File View File

Filings since 2004-02-13

Form type S-3
File number 333-112840-02
Filing date 2004-02-13
File View File

Filings since 2003-11-05

Form type S-3/A
File number 333-108611-02
Filing date 2003-11-05
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800Z3YUNYAJLG9575 0644025 US-CT GENERAL ACTIVE 2000-07-03

Addresses

Legal 1055 WASHINGTON BLVD, STAMFORD, US-CT, US, 06901
Headquarters 1055 WASHINGTON BLVD, STAMFORD, US-CT, US, 06901

Registration details

Registration Date 2015-09-02
Last Update 2024-05-13
Status ISSUED
Next Renewal 2025-05-15
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 0644025

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
KAREN TURNER Officer 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
ERIC CLEARY Officer 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
LARS NEVERDAL Officer 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
ROCHELLE TARLOWE Officer 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
LOUIS JANUZZI Officer 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States

Director

Name Role Business address Residence address
LARS NEVERDAL Director 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
ROCHELLE TARLOWE Director 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
LOUIS JANUZZI Director 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
ANTHONY NEVILLE Director 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940823 2025-03-21 - Annual Report Annual Report -
BF-0012350934 2024-03-23 - Annual Report Annual Report -
BF-0011157147 2023-03-28 - Annual Report Annual Report -
BF-0010232327 2022-03-19 - Annual Report Annual Report 2022
BF-0010452487 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007211882 2021-03-09 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006741480 2020-02-05 - Annual Report Annual Report 2020
0006461164 2019-03-13 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005244225 Active OFS 2024-10-15 2030-02-24 AMENDMENT

Parties

Name OMNICOM CAPITAL INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005230153 Active OFS 2024-07-23 2029-11-21 AMENDMENT

Parties

Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
Name OMNICOM CAPITAL INC.
Role Debtor
0005205938 Active OFS 2024-04-08 2029-05-24 AMENDMENT

Parties

Name OMNICOM CAPITAL INC.
Role Debtor
Name DELL FINANCIAL SERVICES, L.P.
Role Secured Party
0005195143 Active OFS 2024-03-06 2029-07-26 AMENDMENT

Parties

Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
Name OMNICOM CAPITAL INC.
Role Debtor
0005187617 Active OFS 2024-01-19 2029-05-07 AMENDMENT

Parties

Name OMNICOM CAPITAL INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005139798 Active OFS 2023-05-09 2028-09-11 AMENDMENT

Parties

Name OMNICOM CAPITAL INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005108070 Active OFS 2022-12-05 2028-04-04 AMENDMENT

Parties

Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
Name OMNICOM CAPITAL INC.
Role Debtor
0005081571 Active OFS 2022-07-10 2027-11-02 AMENDMENT

Parties

Name OMNICOM CAPITAL INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005074392 Active OFS 2022-06-05 2027-10-10 AMENDMENT

Parties

Name OMNICOM CAPITAL INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003363353 Active OFS 2020-04-03 2025-04-03 ORIG FIN STMT

Parties

Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
Name OMNICOM CAPITAL INC.
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information