Name: | HAVAS STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696114 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-20 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-23 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-20 | 2021-02-23 | Address | 200 HUDSON STREET, NE WYORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004363 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240228000079 | 2024-02-19 | CERTIFICATE OF PUBLICATION | 2024-02-19 |
230320002900 | 2023-03-20 | CERTIFICATE OF CORRECTION | 2023-03-20 |
230103004703 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210223060170 | 2021-02-23 | BIENNIAL STATEMENT | 2021-01-01 |
150120000171 | 2015-01-20 | APPLICATION OF AUTHORITY | 2015-01-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State