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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIM MALEENY | Chief Executive Officer | 200 HUDSON ST, NEW YORK, NY, United States, 10013 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State