Search icon

HAVAS WORLDWIDE NEW YORK, INC.

Company Details

Name: HAVAS WORLDWIDE NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1973 (52 years ago)
Entity Number: 268370
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 HUDSON ST, NEW YORK, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIM MALEENY Chief Executive Officer 200 HUDSON ST, NEW YORK, NY, United States, 10013

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6YHB4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-02-14

Contact Information

POC:
HOPE GALVIN
Phone:
+1 212-519-3579
Fax:
+1 212-886-2435

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-16 Address 200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-11-18 2019-08-06 Address 200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-01-18 2013-11-18 Address 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-01-18 2013-11-18 Address 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230816001304 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210831001603 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190806060922 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801006277 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150916006230 2015-09-16 BIENNIAL STATEMENT 2015-08-01

Court Cases

Court Case Summary

Filing Date:
2021-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
HAVAS WORLDWIDE NEW YORK, INC.
Party Role:
Plaintiff
Party Name:
CROSSBORDER TRANSACTIONS LLC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State