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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YHB4 Obsolete Non-Manufacturer 2013-08-23 2024-02-29 2022-02-14 No data

Contact Information

POC HOPE GALVIN
Phone +1 212-519-3579
Fax +1 212-886-2435
Address 200 HUDSON ST FL 4, NEW YORK, NY, 10013 1807, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2009-09-16 2012-01-18 Address 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-08-20 2012-01-18 Address 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-08-20 Address C/O EURO RSCG, 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-11-02 2009-09-16 Address 430 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office)
2005-04-29 2012-08-28 Name EURO RSCG NEW YORK, INC.

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
131118002098 2013-11-18 BIENNIAL STATEMENT 2013-08-01
120828000380 2012-08-28 CERTIFICATE OF AMENDMENT 2012-08-28
120118002251 2012-01-18 BIENNIAL STATEMENT 2011-08-01
090916002338 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070820002858 2007-08-20 BIENNIAL STATEMENT 2007-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State