Name: | HAVAS HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1980 (45 years ago) |
Entity Number: | 642986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal 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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONNA MURPHY | Chief Executive Officer | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-31 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-09-20 | 2014-08-29 | Address | 350 HUDSON STREET / 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002097 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220804001621 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200831060288 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180809006351 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
140829006311 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State