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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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