As filed with the Securities and Exchange Commission on June 10, 1996
Registration Number 333-01619
================================================================================
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
================================================================================
<PAGE>
This Amendment is filed by the Registrant, Omnicom Group Inc. ("Omnicom")
to remove from registration shares of Omnicom Common Stock, par value $0.50 per
share (the "Common Stock").
Initially, 1,500,000 shares of Common Stock were registered in connection
with the Agreement and Plan of Merger (the "Agreement"), dated March 7, 1996,
among Omnicom, KCI Acquisition Inc. ("KCI"), and Ketchum Communications
Holdings, Inc. ("Ketchum") pursuant to which KCI was merged with and into
Ketchum and Ketchum was the surviving corporation in the Merger. On May 30,
1996, the transaction was approved by Ketchum's shareholders and on May 31, 1996
the transaction was consummated.
A total of 1,206,853 shares of Common Stock were issued in connection with
this transaction. Accordingly, 293,147 shares of Common Stock are hereby removed
from registration.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant
has duly caused this Post-Effective Amendment No. 1 to Registration Statement
No. 333-01619 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: June 10, 1996 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:
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
/S/ Bruce Crawford
- -------------------------------------------------- Chairman and Chief June 10, 1996
(Bruce Crawford) Executive Officer and Director
/S/ Fred J. Meyer
- -------------------------------------------------- Chief Financial Officer June 10, 1996
(Fred J. Meyer)
/S/ Jonathan E. Ramsden
- -------------------------------------------------- Controller (Principal June 10, 1996
(Jonathan E. Ramsden) Accounting Officer)
/S/ Bernard Brochand*
- -------------------------------------------------- Director June 10, 1996
(Bernard Brochand)
/S/ Leonard S. Coleman, Jr.*
- -------------------------------------------------- Director June 10, 1996
(Leonard S. Coleman, Jr.)
/S/ Robert J. Callander*
- -------------------------------------------------- Director June 10, 1996
(Robert J. Callander)
/S/ James A. Cannon*
- -------------------------------------------------- Director June 10, 1996
(James A. Cannon)
/S/ Peter I. Jones*
- -------------------------------------------------- Director June 10, 1996
(Peter I. Jones)
/S/ John R. Purcell*
- -------------------------------------------------- Director June 10, 1996
(John R. Purcell)
/S/ Keith L. Reinhard*
- -------------------------------------------------- Director June 10, 1996
(Keith L. Reinhard)
/S/ Allen Rosenshine*
- -------------------------------------------------- Director June 10, 1996
(Allen Rosenshine)
/S/ Gary L. Roubos*
- -------------------------------------------------- Director June 10, 1996
(Gary L. Roubos)
/S/ Quentin I. Smith, Jr.*
- -------------------------------------------------- Director June 10, 1996
(Quentin I. Smith, Jr.)
/S/ Robin B. Smith*
- -------------------------------------------------- Director June 10, 1996
(Robin B. Smith)
/S/ William G. Tragos*
- -------------------------------------------------- Director June 10, 1996
(William G. Tragos)
/S/ John D. Wren*
- -------------------------------------------------- Director June 10, 1996
(John D. Wren)
/S/ Egon P.S. Zehnder*
- -------------------------------------------------- Director June 10, 1996
(Egon P.S. Zehnder)
</TABLE>
- ----------------
*By Barry J. Wagner, as Attorney-in-Fact