Name: | HAVAS PR NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1976 (49 years ago) |
Entity Number: | 392981 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY LIDDELL | Chief Executive Officer | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-01-23 | 2024-03-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.05 |
2020-03-31 | 2024-03-25 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2024-03-25 | Address | 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325000555 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220325002615 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200331060391 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180305007600 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160315006084 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State