Search icon

HAVAS NORTH AMERICA, INC.

Company Details

Name: HAVAS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768236
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 HUDSON STREET, NEW YORK, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
YANNICK BOLLORE Chief Executive Officer 200 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-14 2024-05-22 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-01 2021-10-14 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-01 2021-10-14 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-05-24 2016-06-01 Address 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-05-24 2016-06-01 Address 430 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office)
2006-05-24 2016-06-01 Address 430 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Service of Process)
2004-08-12 2006-05-24 Address 350 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522003671 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220523001027 2022-05-23 BIENNIAL STATEMENT 2022-05-01
211014000123 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
200522060222 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180822000422 2018-08-22 CERTIFICATE OF AMENDMENT 2018-08-22
160601002024 2016-06-01 BIENNIAL STATEMENT 2016-05-01
080528002525 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060524003816 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040812002341 2004-08-12 BIENNIAL STATEMENT 2004-05-01
020516000878 2002-05-16 APPLICATION OF AUTHORITY 2002-05-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State