Search icon

HEADWAY CORPORATE STAFFING SERVICES OF CALIFORNIA ONE, L.L.C.

Company Details

Name: HEADWAY CORPORATE STAFFING SERVICES OF CALIFORNIA ONE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 1999 (26 years ago)
Date of dissolution: 13 Jan 2005
Entity Number: 2363605
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 317 MADISON AVENUE, 3RD FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THOMAS H. MORTON, C/O HEADWAY CORPORATE RESOURCES, INC. DOS Process Agent 317 MADISON AVENUE, 3RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-04-02 2005-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-04-02 2005-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113000074 2005-01-13 SURRENDER OF AUTHORITY 2005-01-13
030421002182 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010522002110 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990915001079 1999-09-15 AFFIDAVIT OF PUBLICATION 1999-09-15
990915001085 1999-09-15 AFFIDAVIT OF PUBLICATION 1999-09-15
990402000475 1999-04-02 APPLICATION OF AUTHORITY 1999-04-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State