Name: | HUDSON HIGHLAND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2003 (22 years ago) |
Entity Number: | 2907107 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 53 FOREST AVENUE, SUITE 102, OLD GREENWICH, CT, United States, 06870 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY E. EBERWEIN | Chief Executive Officer | 53 FOREST AVENUE, SUITE 102, OLD GREENWICH, CT, United States, 06870 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 53 FOREST AVENUE, FIRST FLOOR, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 53 FOREST AVENUE, SUITE 102, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
2019-05-10 | 2023-05-17 | Address | 53 FOREST AVENUE, FIRST FLOOR, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
2017-05-03 | 2019-05-10 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2017-05-03 | 2019-05-10 | Address | 1325 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2017-05-03 | Address | 10 SOUTH WACKER DRIVE, STE 2600, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2013-05-21 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-26 | 2017-05-03 | Address | 10 SOUTH WACKER DRIVE, STE 2600, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2013-05-21 | Address | 10 SOUTH WACKER DRIVE, STE 2600, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2010-03-23 | 2011-05-26 | Address | 10 SOUTH WACKER DRIVE, STE 2600, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002644 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210513060262 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190510060159 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170503006678 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150508006322 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130521006362 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110526003438 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
100323002161 | 2010-03-23 | BIENNIAL STATEMENT | 2010-05-01 |
030515000631 | 2003-05-15 | APPLICATION OF AUTHORITY | 2003-05-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200769 | Other Contract Actions | 2012-01-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HUDSON HIGHLAND GROUP, INC. |
Role | Plaintiff |
Name | SYSTEM ONE HOLDING, LLC, |
Role | Defendant |
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 | 2005-04-08 |
Termination Date | 2005-04-21 |
Section | 0101 |
Status | Terminated |
Parties
Name | HUDSON HIGHLAND GROUP, INC. |
Role | Plaintiff |
Name | FIRST FRIDAYS UNITED, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State