Search icon

HAVAS GEMINI, LLC

Company Details

Name: HAVAS GEMINI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2015 (9 years ago)
Entity Number: 4842454
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAVAS GEMINI, LLC 401(K) PLAN 2022 475314620 2023-07-26 HAVAS GEMINI LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2022 475314620 2023-07-26 HAVAS GEMINI LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2021 475314620 2022-06-27 HAVAS GEMINI LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2020 475314620 2021-09-08 HAVAS GEMINI LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2019 475314620 2020-07-13 HAVAS GEMINI LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2018 475314620 2019-06-21 HAVAS GEMINI LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2017 475314620 2018-07-23 HAVAS GEMINI LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing GARY LIDDELL
HAVAS GEMINI, LLC 401(K) PLAN 2016 475314620 2017-07-28 HAVAS GEMINI LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2128841000
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing GARY LIDDELL

DOS Process Agent

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

History

Start date End date Type Value
2023-10-02 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-20 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-14 2023-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-30 2021-10-14 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004747 2024-02-19 CERTIFICATE OF PUBLICATION 2024-02-19
231002005830 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230320002858 2023-03-20 CERTIFICATE OF CORRECTION 2023-03-20
230202002946 2023-02-02 BIENNIAL STATEMENT 2021-10-01
211014000077 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
210223060267 2021-02-23 BIENNIAL STATEMENT 2019-10-01
151030000111 2015-10-30 APPLICATION OF AUTHORITY 2015-10-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State