Entity Name: | HAVAS HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Mar 2013 (12 years ago) |
Branch of: | HAVAS HEALTH, INC., NEW YORK (Company Number 642986) |
Document Number: | F13000000983 |
FEI/EIN Number | 13-3035474 |
Address: | 200 Hudson Street, New York, NY, 10013, US |
Mail Address: | 200 Hudson Street, New York, NY, 10013, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Murphy Donna | President | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Matrisciano Elizabeth | Treasurer | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Laroze Francois | Director | 200 Hudson Street, New York, NY, 10013 |
Durocher Gaetan | Director | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Mangano Frank | Vice President | 200 Hudson Street, New York, NY, 10013 |
Mitsui-Cuff Maki | Vice President | 200 Hudson Street, New York, NY, 10013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000053553 | HAVAS MANGO | ACTIVE | 2020-05-14 | 2025-12-31 | No data | 5201 BLUE LAGOON DRIVE, SUITE 790, MIAMI, FL, 33126 |
G13000022618 | H4B CHELSEA | ACTIVE | 2013-03-06 | 2028-12-31 | No data | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 200 Hudson Street, New York, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 200 Hudson Street, New York, NY 10013 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 200 Hudson Street, New York, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 200 Hudson Street, New York, NY 10013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State