Entity Name: | HAVAS WORLDWIDE NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Jul 2021 (4 years ago) |
Document Number: | F21000004348 |
FEI/EIN Number | 13-2590823 |
Address: | 200 Hudson Street, New York, NY, 10013, US |
Mail Address: | 200 Hudson Street, New York, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Matrisciano Elizabeth | Treasurer | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Mangano Frank | Chief Financial Officer | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Durocher Gaetan | Director | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Parise Joseph | Vice President | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Balas Matithyohu (Ma | Secretary | 200 Hudson Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Maleeny Tim | President | 200 Hudson Street, New York, NY, 10013 |
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 | 2023-03-07 |
ANNUAL REPORT | 2022-04-23 |
Foreign Profit | 2021-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State