Search icon

HEADS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEADS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2286570
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 151 NORFOLK ST, APT 1D, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 NORFOLK ST, APT 1D, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SO TAKAHASHI Chief Executive Officer 151 NORFOLK ST, APT 1D, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-02-28 2008-10-10 Address ONE IRVING PLACE, U12B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-02-28 2008-10-10 Address ONE IRVING PLACE, U12B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-02-28 2008-10-10 Address ONE IRVING PLACE, U12B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-07-31 2007-02-28 Address 594 BROADWAY / #12035, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-07-31 2007-02-28 Address 594 BROADWAY / #12035, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2144638 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081010002243 2008-10-10 BIENNIAL STATEMENT 2008-08-01
070228002459 2007-02-28 BIENNIAL STATEMENT 2006-08-01
040928002083 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020731002027 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State