Search icon

HUDSON HIGHLAND GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY E. EBERWEIN Chief Executive Officer 53 FOREST AVENUE, SUITE 102, OLD GREENWICH, CT, United States, 06870

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200769 Other Contract Actions 2012-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-31
Termination Date 2012-11-28
Section 1391
Status Terminated

Parties

Name HUDSON HIGHLAND GROUP, INC.
Role Plaintiff
Name SYSTEM ONE HOLDING, LLC,
Role Defendant
0503632 Copyright 2005-04-08 voluntarily
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