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: [ ]
================================================================================
<PAGE>
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
<PAGE>
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
<PAGE>
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:
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
/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)
</TABLE>
-------------------------
* By Barry J. Wagner, as Attorney-in-Fact
II-4
<PAGE>
INDEX TO EXHIBITS
<TABLE>
<CAPTION>
Exhibit
Number Description Of Exhibit Page
<S> <C> <C>
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)
</TABLE>
-----------
* Previously filed
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
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