Search icon

HEADQUARTERS INC.

Company Details

Name: HEADQUARTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2534051
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 262 KEAP ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 KEAP ST., BROOKLYN, NY, United States, 11211

Licenses

Number Type Date End date Address
AEAR-24-00473 Appearance Enhancement Area Renter License 2024-05-17 2028-05-17 13 E William St, Bath, NY, 14810-1671
AEAR-24-00148 Appearance Enhancement Area Renter License 2024-02-13 2028-02-13 2552 STATE RTE 40, GREENWICH, NY, 12834
AEAR-22-00665 Appearance Enhancement Area Renter License 2022-11-30 2026-11-30 24 S MARKET ST, JOHNSTOWN, NY, 12095

Filings

Filing Number Date Filed Type Effective Date
DP-1818780 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000721000385 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1991-08-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCOTT
Party Role:
Plaintiff
Party Name:
HEADQUARTERS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State