Search icon

Havas PR North America, Inc.

Branch

Company Details

Name: Havas PR North America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Jul 2013 (12 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Havas PR North America, Inc., NEW YORK (Company Number 392981)
Identification Number: 000807540
Place of Formation: NEW YORK
Principal Address: 200 HUDSON STREET, NEW YORK, NY, 10013, USA
Purpose: MARKETING AND ADVERTISING SERVICES
Fictitious names: Red Havas (trading name, 2019-06-18 - )
Havas Social Providence (trading name, 2013-07-03 - )

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
NANCY WYNNE SECRETARY 200 HUDSON STREET NEW YORK, NY 10013 USA

CFO

Name Role Address
GARY LIDDELL CFO 200 HUDSON STREET NEW YORK, NY 10013 USA

VICE PRESIDENT

Name Role Address
FRANK MANGANO VICE PRESIDENT 200 HUDSON STREET NEW YORK, NY 10013 USA
ELIZABETH MATRISCIANO VICE PRESIDENT 200 HUDSON ST. NEW YORK, NY 10013 USA

Filings

Number Name File Date
202223928590 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220145350 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186054280 Annual Report 2021-01-14
202035587550 Annual Report 2020-02-28
201997509060 Fictitious Business Name Statement 2019-06-18
201987675290 Annual Report 2019-02-28
201877573680 Annual Report 2018-09-17
201875598180 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734609510 Annual Report 2017-03-07
201694693260 Annual Report 2016-03-15

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State