Search icon

HEADCOUNT LLC

Company Details

Name: HEADCOUNT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 1998 (27 years ago)
Date of dissolution: 19 Aug 2004
Entity Number: 2218279
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-12-31 2004-08-19 Address 498 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2002-12-31 2004-08-19 Address CORDIANT COMMUNICATIONS GROUP, WORLDWIDE,INC. 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-01-15 2002-12-31 Address C/O HEALTHWORLD CORPORATION, 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040819000457 2004-08-19 SURRENDER OF AUTHORITY 2004-08-19
021231000368 2002-12-31 CERTIFICATE OF CHANGE 2002-12-31
020115002187 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000111002254 2000-01-11 BIENNIAL STATEMENT 2000-01-01
980522000111 1998-05-22 AFFIDAVIT OF PUBLICATION 1998-05-22
980522000108 1998-05-22 AFFIDAVIT OF PUBLICATION 1998-05-22
980115000459 1998-01-15 APPLICATION OF AUTHORITY 1998-01-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State