Name: | HEAD SOLUTIONS GROUP (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2011 (13 years ago) |
Entity Number: | 4176598 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MELINDA HEAD | Chief Executive Officer | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-09 | 2022-12-27 | Address | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-08-09 | 2022-12-27 | Address | 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-14 | 2018-08-09 | Address | 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227002140 | 2022-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-23 |
191202060689 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180809002006 | 2018-08-09 | BIENNIAL STATEMENT | 2017-12-01 |
111214000685 | 2011-12-14 | APPLICATION OF AUTHORITY | 2011-12-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State