Name: | HEADLANDS ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2009 (16 years ago) |
Entity Number: | 3809461 |
ZIP code: | 94954 |
County: | New York |
Place of Formation: | California |
Address: | ATTN KRISTEN DECKER, 765 BAYWOOD DRIVE, SUITE 340, PETALUMA, CA, United States, 94954 |
Contact Details
Phone +1 415-479-9700
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEADLANDS ASSET MANAGEMENT, LLC | DOS Process Agent | ATTN KRISTEN DECKER, 765 BAYWOOD DRIVE, SUITE 340, PETALUMA, CA, United States, 94954 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2114717-DCA | Active | Business | 2023-06-28 | 2025-01-31 |
2050385-DCA | Inactive | Business | 2017-03-30 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2023-05-12 | Address | ATTN KRISTEN DECKER, 765 BAYWOOD DRIVE, SUITE 340, PETALUMA, CA, 94954, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-07-12 | 2019-06-03 | Address | ATTN KRISTEN DECKER, 1401 LOS GAMOS DR, SAN RAFAEL, CA, 94903, USA (Type of address: Service of Process) |
2009-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-12 | 2011-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003971 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210618060311 | 2021-06-18 | BIENNIAL STATEMENT | 2021-05-01 |
190603062951 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52177 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150507006295 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130515006319 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110712002303 | 2011-07-12 | BIENNIAL STATEMENT | 2011-05-01 |
090730000029 | 2009-07-30 | CERTIFICATE OF PUBLICATION | 2009-07-30 |
090512000557 | 2009-05-12 | APPLICATION OF AUTHORITY | 2009-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647608 | LICENSE | INVOICED | 2023-05-18 | 150 | Debt Collection License Fee |
3521300 | RENEWAL | INVOICED | 2022-09-08 | 150 | Debt Collection Agency Renewal Fee |
3008525 | RENEWAL | INVOICED | 2019-03-27 | 150 | Debt Collection Agency Renewal Fee |
2583001 | LICENSE | INVOICED | 2017-03-30 | 150 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State