RIGHT MANAGEMENT CONSULTANTS, INC.

Name: | RIGHT MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1981 (44 years ago) |
Entity Number: | 671653 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Address: | 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
2021-01-04 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-24 | 2024-12-05 | Address | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2019-01-24 | Address | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002353 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210104062608 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-10567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190124060364 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170120006071 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State