Search icon

MANPOWERGROUP US INC.

Company Details

Name: MANPOWERGROUP US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339133
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
REBECCA FRANKIEWICZ Chief Executive Officer 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-20 2024-12-05 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2014-12-10 2018-12-20 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2012-12-31 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205002170 2024-12-05 BIENNIAL STATEMENT 2024-12-05
201204061076 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-62483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006407 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161220006288 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141210007004 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121231000326 2012-12-31 APPLICATION OF AUTHORITY 2012-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104438 Civil Rights Employment 2021-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-17
Termination Date 2021-10-22
Date Issue Joined 2021-07-12
Section 1332
Sub Section ED
Status Terminated

Parties

Name MORELLO
Role Plaintiff
Name MANPOWERGROUP US INC.
Role Defendant
2301115 Civil Rights Employment 2023-10-25 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-25
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name GALL
Role Plaintiff
Name MANPOWERGROUP US INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State