Search icon

HEAD & COMPANY L.L.C.

Company Details

Name: HEAD & COMPANY L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1891778
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-06-11 1997-08-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-02-06 1997-06-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090211002231 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070313002381 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050224002243 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030227002536 2003-02-27 BIENNIAL STATEMENT 2003-02-01
010209002219 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990310002018 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970822002047 1997-08-22 BIENNIAL STATEMENT 1997-02-01
970611000503 1997-06-11 CERTIFICATE OF CHANGE 1997-06-11
950720000155 1995-07-20 AFFIDAVIT OF PUBLICATION 1995-07-20
950720000154 1995-07-20 AFFIDAVIT OF PUBLICATION 1995-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9507971 Other Contract Actions 1995-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-19
Termination Date 1995-12-04
Date Issue Joined 1995-10-31
Section 1332

Parties

Name STEEN
Role Plaintiff
Name HEAD & COMPANY L.L.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State