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
21HE0167881 Appearance Enhancement Business License 2021-06-30 2025-06-30 3664 ESSEX RD, WILLSBORO, NY, 12996
AEAR-20-00091 Appearance Enhancement Area Renter License 2020-01-29 2028-01-29 13 East William Street, Bath, NY, 14810
AEB-16-01275 Appearance Enhancement Business License 2016-06-09 2028-06-09 2 W Buffalo St, Warsaw, NY, 14569-1209
21HE1559930 Appearance Enhancement Business License 2013-06-14 2025-06-14 13 E William St, Bath, NY, 14810-1671
25SA1440286 Appearance Enhancement Area Renter License 2012-11-05 2028-11-05 2552 STATE RTE 40, GREENWICH, NY, 12834
21HE1065648 Appearance Enhancement Business License 1997-08-26 2028-02-12 2552 STATE RTE 40, GREENWICH, NY, 12834
21HE0317940 Appearance Enhancement Business License 1993-06-15 2025-06-15 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9105604 Civil Rights Employment 1991-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-19
Termination Date 1992-03-17
Section 2005

Parties

Name SCOTT
Role Plaintiff
Name HEADQUARTERS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State