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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REBECCA FRANKIEWICZ | Chief Executive Officer | 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2104438 | Civil Rights Employment | 2021-05-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORELLO |
Role | Plaintiff |
Name | MANPOWERGROUP US INC. |
Role | Defendant |
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