Search icon

LEE HECHT HARRISON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEE HECHT HARRISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1975 (50 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 366300
ZIP code: 07675
County: Westchester
Place of Formation: New York
Address: 50 TICE BLVD., WOODCLIFF LAKE, NJ, United States, 07675
Principal Address: 200 PARK AVE STE 4422, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 TICE BLVD., WOODCLIFF LAKE, NJ, United States, 07675

Chief Executive Officer

Name Role Address
JOHN P BOWMER Chief Executive Officer ADECCO SERVICES, INC., 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, United States, 94065

Links between entities

Type:
Headquarter of
Company Number:
000-905-476
State:
Alabama
Type:
Headquarter of
Company Number:
50dc78b3-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0467145
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19941088716
State:
COLORADO
Type:
Headquarter of
Company Number:
F95000004553
State:
FLORIDA
Type:
Headquarter of
Company Number:
000112387
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0215271
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_55300712
State:
ILLINOIS

History

Start date End date Type Value
1997-04-21 1999-04-29 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1993-01-19 1997-04-21 Address 64 WILLOW PLACE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-04-21 Address PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07662, USA (Type of address: Service of Process)
1975-04-02 1993-01-19 Address 11 MAPLE HILL DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120221016 2012-02-21 ASSUMED NAME LLC INITIAL FILING 2012-02-21
001229000372 2000-12-29 CERTIFICATE OF MERGER 2000-12-31
001220000142 2000-12-20 CERTIFICATE OF MERGER 2000-12-31
991229000369 1999-12-29 CERTIFICATE OF MERGER 1999-12-31
991229000817 1999-12-29 CERTIFICATE OF MERGER 1999-12-31

Trademarks Section

Serial Number:
75203915
Mark:
WORKFORCE INNOVATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-11-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WORKFORCE INNOVATIONS

Goods And Services

For:
consulting and management services for workforce management
First Use:
1996-08-14
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State