-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, NNDkvCID25mBuVN1N8h2Wvf309eIOqBE5u0Fmg+agYQ/18VdtQwuzd3d3EnLBwHZ J2bUjgUtcXCgD1CdQ8aVpA== 0000891092-95-000175.txt : 19951030 0000891092-95-000175.hdr.sgml : 19951030 ACCESSION NUMBER: 0000891092-95-000175 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19951027 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICOM GROUP INC CENTRAL INDEX KEY: 0000029989 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ADVERTISING AGENCIES [7311] IRS NUMBER: 131514814 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 033-60347 FILM NUMBER: 95584910 BUSINESS ADDRESS: STREET 1: 437 MADISON AVE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2124153600 MAIL ADDRESS: STREET 1: 437 MADISON AVE CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: DOYLE DANE BERNBACH GROUP INC DATE OF NAME CHANGE: 19861117 FORMER COMPANY: FORMER CONFORMED NAME: DOYLE DANE BERNBACH INTERNATIONAL INC DATE OF NAME CHANGE: 19850604 FORMER COMPANY: FORMER CONFORMED NAME: DOYLE DANE BERNBACH INC DATE OF NAME CHANGE: 19781226 POS AM 1 POST-EFFECTIVE AMENDMENT NO. 1 As filed with the Securities and Exchange Commission on October 27, 1995 Registration Number 33-60347 ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 to FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------------------------- OMNICOM GROUP INC. (Exact Name of Registrant as Specified in Charter) New York 7311 13-1514814 (State or other jurisdiction of (Primary Standard (IRS Employer incorporation or organization) Industrial Classification Ident. No.) Code Number) 437 Madison Avenue New York, New York 10022 (212) 415-3600 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) BARRY J. WAGNER, ESQ. Secretary Omnicom Group Inc. 437 Madison Avenue New York, New York 10022 (212) 415-3600 (Name, address, including zip code, and telephone number, including area code, of agent for service) ------------------------- Copies to: MICHAEL D. DITZIAN, ESQ. Davis & Gilbert 1740 Broadway New York, New York 10019 (212) 468-4800 ================================================================================ This Amendment is filed by the registrant, Omnicom Group Inc. ("Omnicom") to remove from registration shares of Omnicom Common Stock, par value $.50 per share (the "Common Stock"). Initially, 1,000,000 shares of Common Stock were registered in connection with the Agreement and Plan of Merger (the "Merger Agreement"), dated June 15, 1995, among Omnicom, RRC Acquisition Inc. ("RRC") and Ross Roy Communications, Inc. ("Ross Roy") pursuant to which RRC was merged with and into Ross Roy and Ross Roy was the surviving corporation in the Merger. On August 31, 1995, the transaction was approved by Ross Roy's stockholders and the transaction was consummated. A total of 859,634 shares of Common Stock were issued in connection with this transaction. Accordingly, 140,366 shares of Common Stock are hereby removed from registration. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No.1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York. OMNICOM GROUP INC. Date: October 27, 1995 By: /s/ Bruce Crawford -------------------- Bruce Crawford Chairman and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, the Registrant has been signed below by the following persons in the capacities and on the dates indicated:
Signature Title Date --------- ----- ---- /S/ Bruce Crawford - -------------------------------------------------- President and Chief October 27, 1995 (Bruce Crawford) Executive Officer and Director /S/ Fred J. Meyer - -------------------------------------------------- Chief Financial Officer October 27, 1995 (Fred J. Meyer) and Director /S/ Dale A. Adams - -------------------------------------------------- Controller (Principal October 27, 1995 (Dale A. Adams) Accounting Officer) /S/ Bernard Brochand* - -------------------------------------------------- Director October 27, 1995 (Bernard Brochand) /S/ Leonard S. Coleman, Jr.* - -------------------------------------------------- Director October 27, 1995 (Leonard S. Coleman, Jr.) /S/ Robert J. Callander* - -------------------------------------------------- Director October 27, 1995 (Robert J. Callander) /S/ James A. Cannon* - -------------------------------------------------- Director October 27, 1995 (James A. Cannon) /S/ Peter I. Jones* - -------------------------------------------------- Director October 27, 1995 (Peter I. Jones) /S/ John R. Purcell* - -------------------------------------------------- Director October 27, 1995 (John R. Purcell) /S/ Keith L. Reinhard* - -------------------------------------------------- Director October 27, 1995 (Keith L. Reinhard) /S/ Allen Rosenshine* - -------------------------------------------------- Director October 27, 1995 (Allen Rosenshine) /S/ Gary L. Roubos* - -------------------------------------------------- Director October 27, 1995 (Gary L. Roubos) /S/ Quentin I. Smith, Jr.* - -------------------------------------------------- Director October 27, 1995 (Quentin I. Smith, Jr.) /S/ Robin B. Smith* - -------------------------------------------------- Director October 27, 1995 (Robin B. Smith) /S/ William G. Tragos* - -------------------------------------------------- Director October 27, 1995 (William G. Tragos) /S/ John D. Wren* - -------------------------------------------------- Director October 27, 1995 (John D. Wren) /S/ Egon P.S. Zehnder* - -------------------------------------------------- Director October 27, 1995 (Egon P.S. Zehnder)
- ---------------- *By Barry J. Wagner, as Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----