Search icon

HAVAS PR NORTH AMERICA, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAVAS PR NORTH AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2020
Branch of: HAVAS PR NORTH AMERICA, INC., NEW YORK (Company Number 392981)
Business ALEI: 1332685
Annual report due: 10 Jan 2026
Business address: 200 Madison Avenue, New York, NY, 10016, United States
Mailing address: 200 Madison Avenue, New York, NY, United States, 10016
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541910 Marketing Research and Public Opinion Polling

This industry comprises establishments primarily engaged in systematically gathering, recording, tabulating, and presenting marketing and public opinion data. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Matithyohu Balas Officer 200 Madison Avenue, New York, NY, 10016, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States
Frank Mangano Officer 200 Hudson Street, New York, NY, 10013, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States
Elizabeth Matrisciano Officer 200 Hudson Street, New York, NY, 10013, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States
Scott Feyler Officer 200 Madison Avenue, New York, NY, 10016, United States 200 Madison Avenue, New York, NY, 10016, United States

Director

Name Role Business address Residence address
Matithyohu Balas Director 200 Madison Avenue, New York, NY, 10016, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States
Donna Murphy Director 200 Hudson Street, New York, NY, 10013, United States 611 Millstone Rd, Brewster, MA, 02631-2625, United States
Elizabeth Matrisciano Director 200 Hudson Street, New York, NY, 10013, United States 200 HUDSON STREET, NEW YORK, NY, 10013, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013126322 2025-01-07 - Annual Report Annual Report -
BF-0012078386 2024-01-17 - Annual Report Annual Report -
BF-0011502755 2023-01-03 - Annual Report Annual Report -
BF-0010476547 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010175507 2022-01-12 - Annual Report Annual Report 2022
0007305449 2021-04-20 - Annual Report Annual Report 2021
0007283067 2021-04-05 2021-04-05 Change of Agent Agent Change -
0006722308 2020-01-10 2020-01-10 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information