Name: | HUDSON HIGHLAND GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 2003 (22 years ago) |
Authority Date: | 14 May 2003 (22 years ago) |
Last Annual Report: | 08 Mar 2007 (18 years ago) |
Organization Number: | 0560106 |
Principal Office: | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY 10022 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JON F CHAIT | President |
Name | Role |
---|---|
LATHAM WILLIAMS | Secretary |
Name | Role |
---|---|
JON F. CHAIT | Director |
JOHN J. HALEY | Director |
DAVID G. OFFENSEND | Director |
Name | Role |
---|---|
MARY JANE RAYMOND | Vice President |
Name | Role |
---|---|
RALPH O'HARA | Signature |
MARK O LOUGHLIN | Signature |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-03-08 |
Annual Report | 2006-07-26 |
Annual Report | 2005-10-03 |
Sources: Kentucky Secretary of State