Name: | HEADWAY CORPORATE STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1996 (29 years ago) |
Date of dissolution: | 06 Apr 2005 |
Entity Number: | 2033257 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 317 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARRY ROSEMAN | Chief Executive Officer | 317 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-18 | 2002-05-06 | Address | 317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2002-05-06 | Address | 3 ROXBURY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2000-09-18 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2000-09-18 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2002-05-06 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-05-24 | 1998-05-12 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050406000347 | 2005-04-06 | CERTIFICATE OF TERMINATION | 2005-04-06 |
020506002611 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000918002296 | 2000-09-18 | BIENNIAL STATEMENT | 2000-05-01 |
980512002444 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
960524000349 | 1996-05-24 | APPLICATION OF AUTHORITY | 1996-05-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State