HEADWAY EMPLOYER SERVICES LLC

Name: | HEADWAY EMPLOYER SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 1998 (27 years ago) |
Entity Number: | 2273338 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-15 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-06-15 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2006-06-02 | 2021-06-15 | Address | 421 FAYETTEVILLE ST, MALL, STE 1020, RALEIGH, NC, 27601, USA (Type of address: Service of Process) |
2005-06-10 | 2021-06-04 | Name | HEADWAY CORPORATE STAFFING SERVICES EAST, L.L.C. |
2004-12-30 | 2006-06-02 | Address | 317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603007109 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220621002943 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
210825001990 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
210615000253 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
210604000470 | 2021-06-04 | CERTIFICATE OF AMENDMENT | 2021-06-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State