HAVAS 6TH SENSE

Name: | HAVAS 6TH SENSE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4311752 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | 6TH SENSE INC. |
Fictitious Name: | HAVAS 6TH SENSE |
Address: | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
VINCENT FARRELL | Chief Executive Officer | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-16 | 2013-08-16 | Name | 6TH SENSE INC. |
2012-10-23 | 2013-08-16 | Name | EURO RSCG LATINO, INC. |
2012-10-23 | 2013-08-16 | Address | 350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251321 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
161004006357 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141008006810 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130816000007 | 2013-08-16 | CERTIFICATE OF AMENDMENT | 2013-08-16 |
121023000243 | 2012-10-23 | APPLICATION OF AUTHORITY | 2012-10-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State