HAVAS PR NORTH AMERICA, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
541910 Marketing Research and Public Opinion PollingThis 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
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 | - |
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