Search icon

HEADWAY CORPORATE STAFFING SERVICES OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
JAMIE SCHWALTZ DOS Process Agent 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BARRY S. ROSEMAN Chief Executive Officer 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0452369
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0583232
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State