Search icon

HEADSTRONG, INC.

Company Details

Name: HEADSTRONG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1992 (33 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 1683275
ZIP code: 10168
County: New York
Place of Formation: Virginia
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MONTY SINGH Chief Executive Officer 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2020-11-30 2022-01-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2022-01-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-11-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-19 2022-01-08 Address 1155 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-11-19 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220108000696 2022-01-07 CERTIFICATE OF TERMINATION 2022-01-07
201130060628 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-112915 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112914 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181119006271 2018-11-19 BIENNIAL STATEMENT 2018-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State