Search icon

MICHAEL PAGE INTERNATIONAL INC.

Company Details

Name: MICHAEL PAGE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1997 (28 years ago)
Entity Number: 2194558
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 707 Summer Street 3rd Floor, Stamford, CT, United States, 06901

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS KIRK Chief Executive Officer 707 SUMMER STREET 3RD FLOOR, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 622 THIRD AVE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 707 SUMMER STREET 3RD FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 622 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 622 THIRD AVE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-14 Address 707 SUMMER STREET 3RD FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-14 Address 8O STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-25 2024-02-14 Address 622 THIRD AVE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 622 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-14 Address 622 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 707 SUMMER STREET 3RD FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214002197 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
231025001721 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211001000363 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060117 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171018006020 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151008006142 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131010006427 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130705002076 2013-07-05 BIENNIAL STATEMENT 2011-10-01
011010002416 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991115002779 1999-11-15 BIENNIAL STATEMENT 1999-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910981 Other Contract Actions 2019-11-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-02-28
Section 1332
Status Terminated

Parties

Name MICHAEL PAGE INTERNATIONAL INC.
Role Plaintiff
Name GIAIMO
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State