HEADWAY CORPORATE STAFFING SERVICES OF NEW YORK, INC.
Headquarter
Name: | HEADWAY CORPORATE STAFFING SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1977 (48 years ago) |
Date of dissolution: | 30 Dec 2004 |
Entity Number: | 427414 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 317 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMIE SCHWALTZ | DOS Process Agent | 317 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARRY S. ROSEMAN | Chief Executive Officer | 317 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2003-04-10 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2003-04-10 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2001-04-03 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2001-04-03 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2001-04-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091202025 | 2009-12-02 | ASSUMED NAME LLC INITIAL FILING | 2009-12-02 |
041230000319 | 2004-12-30 | CERTIFICATE OF MERGER | 2004-12-30 |
030410002627 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010403002743 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
990407002253 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State