Search icon

HEIDRICK & STRUGGLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEIDRICK & STRUGGLES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354257
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 233 South Wacker Drive, Suite 4900, Chicago, IL, United States, 60606

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
THOMAS MONAHAN Chief Executive Officer 233 SOUTH WACKER DRIVE, SUITE 4900, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 233 SOUTH WACKER DRIVE, STE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 233 SOUTH WACKER DRIVE, SUITE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 233 SOUTH WACKER DRIVE, SUITE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 233 SOUTH WACKER DRIVE, STE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-24 Address 233 SOUTH WACKER DRIVE, SUITE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324001035 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230310003961 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210322060370 2021-03-22 BIENNIAL STATEMENT 2021-03-01
200416000443 2020-04-16 CERTIFICATE OF CHANGE 2020-04-16
190306060923 2019-03-06 BIENNIAL STATEMENT 2019-03-01

Court Cases

Court Case Summary

Filing Date:
2010-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRIN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HEIDRICK & STRUGGLES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRIN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HEIDRICK & STRUGGLES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HEIDRICK & STRUGGLES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State