HEADWAY WORKFORCE SOLUTIONS, INC.

Name: | HEADWAY WORKFORCE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1996 (29 years ago) |
Entity Number: | 2085703 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3100 Smoketree Court, Suite 900, Raleigh, NC, United States, 27604 |
Name | Role | Address |
---|---|---|
BRENDAN FLOOD | Chief Executive Officer | 757 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 757 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 3100 SMOKETREE COURT, SUITE 900, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2024-11-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-05-17 | 2024-11-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-12-04 | 2024-11-01 | Address | 3100 SMOKETREE COURT, SUITE 900, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037909 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004407 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210517001296 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
201204060901 | 2020-12-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-86126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State