Search icon

HEADSTRONG INC.

Company Details

Name: HEADSTRONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1703648
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 42 PECK SLIP, APT. 4C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 PECK SLIP, APT. 4C, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1327422 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930218000185 1993-02-18 CERTIFICATE OF INCORPORATION 1993-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705286 APA Review/Appeal 2017-07-13 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-13
Termination Date 2019-09-09
Date Issue Joined 2018-10-15
Section 1331
Status Terminated

Parties

Name GUPTA
Role Plaintiff
Name HEADSTRONG INC.
Role Defendant
0700027 Civil Rights Employment 2007-01-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-03
Termination Date 2007-09-06
Date Issue Joined 2007-01-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name DORN
Role Plaintiff
Name HEADSTRONG INC.
Role Defendant
1206652 Other Labor Litigation 2014-01-29 motion before trial
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-29
Termination Date 2014-09-04
Date Issue Joined 2012-12-20
Section 1331
Status Terminated

Parties

Name GUPTA
Role Plaintiff
Name HEADSTRONG INC.
Role Defendant
1206652 Other Labor Litigation 2013-01-17 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-17
Termination Date 2013-09-18
Section 1331
Status Terminated

Parties

Name GUPTA
Role Plaintiff
Name HEADSTRONG INC.
Role Defendant
1206652 Other Labor Litigation 2012-08-30 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-30
Termination Date 2012-12-10
Date Issue Joined 2012-12-20
Section 1331
Status Terminated

Parties

Name GUPTA
Role Plaintiff
Name HEADSTRONG INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State