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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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