Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEADWAY HR SOLUTIONS, INC.

Filing Information
F95000004220 13-3650921 08/31/1995 NY ACTIVE CANCEL ADM DISS/REV 10/16/2006 NONE
Principal Address
3100 SMOKETREE COURT
SUITE 900
RALEIGH, NC 27604

Changed: 02/22/2019
Mailing Address
3100 SMOKETREE COURT
SUITE 900
RALEIGH, NC 27604

Changed: 02/22/2019
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST
STE 4
TALLAHASSEE, FL 32301

Name Changed: 01/13/2021

Address Changed: 01/13/2021
Officer/Director Detail Name & Address

Title CEO / Chairman / Director

Flood , Brendan
757 3rd Avenue, 27th floor
New York, NY 10017

Title SR VP

Yelenic , Joseph
3100 Smoketree Court, Suite 900
Raleigh, NC 27604

Title Secretary, Treasurer

Grossman, Melanie
757 3rd Avenue, 27th floor
New York, NY 10017

Title COO

Barker, Alicia
757 3rd Avenue, 27th floor
New York, NY 10017

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/12/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
09/13/2021 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- Reg. Agent Change View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
12/08/2010 -- Reg. Agent Change View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- REINSTATEMENT View image in PDF format
08/28/2006 -- Name Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
11/01/2001 -- REINSTATEMENT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
09/09/1998 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- Name Change View image in PDF format
01/28/1998 -- Reg. Agent Change View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
08/31/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format