Search icon

HEADLANDS ASSET MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HEADLANDS ASSET MANAGEMENT, LLC DOS Process Agent ATTN KRISTEN DECKER, 765 BAYWOOD DRIVE, SUITE 340, PETALUMA, CA, United States, 94954

Licenses

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

History

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)

Filings

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

Fine And Fees

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