0000891092-95-000134.txt : 19950810 0000891092-95-000134.hdr.sgml : 19950810 ACCESSION NUMBER: 0000891092-95-000134 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 19950809 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: 033-60167 FILM NUMBER: 95559799 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 August 8, 1995 Registration No. 33-60167 ================================================================================ U. S. 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. JAMES M. COTTER, ESQ. Davis & Gilbert Simpson Thacher & Bartlett 1740 Broadway 425 Lexington Avenue New York, New York 10019 New York, New York 10017 (212) 468-4800 (212) 455-2000 ------------------------ Approximate date of commencement of proposed sale to public: From time to time after this Post-Effective Amendment to the Registration Statement becomes effective and all other conditions to the purchase of assets pursuant to the Acquisition Agreement described in the enclosed Prospectus/ Information Statement have been satisfied or waived. If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, please check the following box: [ ] If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, please check the following box: [ ] ================================================================================ PART II INFORMATION NOT REQUIRED IN PROSPECTUS SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement No. 33-60167 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on August 8, 1995. OMNICOM GROUP INC. Registrant By: /s/ BRUCE CRAWFORD -------------------- Bruce Crawford President and Chief Executive Officer II-3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, this Registration Statement 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 August 8, 1995 (Bruce Crawford) Executive Officer and Director /S/ FRED J. MEYER -------------------------------------------------- Chief Financial Officer August 8, 1995 (Fred J. Meyer) and Director /S/ DALE A. ADAMS -------------------------------------------------- Controller (Principal August 8, 1995 (Dale A. Adams) Accounting Officer) -------------------------------------------------- Director (Bernard Brochand) /S/ LEONARD S. COLEMAN JR.* -------------------------------------------------- Director August 8, 1995 (Leonard S. Coleman, Jr.) /S/ ROBERT J. CALLANDER* -------------------------------------------------- Director August 8, 1995 (Robert J. Callander) /S/ JAMES A. CANNON* -------------------------------------------------- Director August 8, 1995 (James A. Cannon) /S/ PETER I. JONES* -------------------------------------------------- Director August 8, 1995 (Peter I. Jones) /S/ JOHN R. PURCELL* -------------------------------------------------- Director August 8, 1995 (John R. Purcell) /S/ KEITH L. REINHARD* -------------------------------------------------- Director August 8, 1995 (Keith L. Reinhard) /S/ ALLEN ROSENSHINE* -------------------------------------------------- Director August 8, 1995 (Allen Rosenshine) /S/ GARY L. ROUBOS* -------------------------------------------------- Director August 8, 1995 (Gary L. Roubos) -------------------------------------------------- Director (Quentin I. Smith, Jr.) /S/ ROBIN B. SMITH* -------------------------------------------------- Director August 8, 1995 (Robin B. Smith) /S/ JOHN D. WREN* -------------------------------------------------- Director August 8, 1995 (John D. Wren) /S/ WILLIAM G. TRAGOS* -------------------------------------------------- Director August 8, 1995 (William G. Tragos) /S/ EGON P.S. ZEHNDER* -------------------------------------------------- Director August 8, 1995 (Egon P.S. Zehnder)
------------------------- * By Barry J. Wagner, as Attorney-in-Fact II-4 INDEX TO EXHIBITS
Exhibit Number Description Of Exhibit Page 2.1* Asset Purchase Agreement dated May 11, 1995, among Chiat/Day Holdings, Inc., Chiat/Day inc. Advertising, Omnicom Group Inc. and TBWA International Inc. 2.2* Plan of Liquidation of Chiat/Day Holdings, Inc. 2.3* Form of Escrow Agreement by and between Chiat/Day inc. Advertising, Chiat/Day Holdings, Inc., TBWA International and The Chase Manhattan Bank, N.A., as Escrow Agent 2.4* Form of Liquidating Trust Agreement by and between Chiat/Day Holdings, Inc., on behalf of its stockholders, and Thomas Patty and David C. Wiener, as Trustees 2.5* Form of Deposit and Pledge Agreement among Chiat/Day inc. Advertising Chiat/Day Holdings, Inc., Omnicom Group Inc., TBWA International and The Chase Manhattan Bank, as Deposit Agent 2.6* Stock Purchase Agreement dated May 11, 1995 between Chiat/Day Holdings, Inc. and Adelaide Horton (a/k/a the Advertising Stock Sale Agreement) 2.7* Profit Sharing Plan Purchase Agreement dated as of May 9, 1995 between Chiat/Day Holdings, Inc. and Michael Kooper, as Trustee 2.8* Form of Liquidating Trust Escrow Agreement among Holdings, Advertising and David C. Wiener, as Escrow Agent 5.1* Opinion of Davis & Gilbert as to the legality of the Omnicom Common Stock registered hereunder 23.1 Consent of Arthur Andersen LLP as to financial statements of Omnicom Group Inc. 23.2 Consent of Coopers & Lybrand LLP as to financial statements of Chiat/Day Holdings, Inc. 23.3* Consent of Davis & Gilbert (included in Exhibit 5.1) 24* Powers of Attorney (included on signature page)
----------- * Previously filed
EX-23 2 EXHIBIT 23.1 EXHIBIT 23.1 CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS As independent public accountants, we hereby consent to the inclusion in this Prospectus/Information Statement and the Registration Statement of which this Prospectus/Information Statement is a part of our report dated February 20, 1995 on the financial statements of Omnicom and to all references to our Firm included in or made part of this Registration Statement. /S/ ARTHUR ANDERSEN LLP ARTHUR ANDERSEN LLP New York, New York August 8, 1995 EX-23 3 EXHIBIT 23.2 EXHIBIT 23.2 [LETTERHEAD OF COOPERS & LYBRAND] CONSENT OF INDEPENDENT ACCOUNTANTS We consent to the inclusion in this Prospectus/Information Statement and the Registration Statement on Form S-4 (File #33-60167) of which this Prospectus/Information Statement is a part of our report, which includes an explanatory paragraph concerning the Company's ability to continue as a going concern dated April 7, 1995, except for Note 10 as to which the date is June 7, 1995, on our audit of the consolidated financial statements of Chiat/Day Holdings, Inc. We also consent to the reference to our firm under the caption "Experts". /S/ COOPERS & LYBRAND L.L.P. Coopers & Lybrand L.L.P. Sherman Oaks, California August 8, 1995