RESEARCH & RESPONSE INTERNATIONAL, INC.

Name: | RESEARCH & RESPONSE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1986 (39 years ago) |
Entity Number: | 1063472 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH STREET, ROOM 1326, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN COLLINS | Chief Executive Officer | 38 WEST 76TH ST, #3, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH STREET, ROOM 1326, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-18 | 2000-03-27 | Address | 250 WEST 57TH STREET, ROOM 1112, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-18 | 2000-03-27 | Address | 250 WEST 57TH STREET, ROOM 1112, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-08-02 | 1998-03-18 | Address | 250 WEST 57TH STREET, ROOM 1610, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-08-02 | 2002-03-19 | Address | 38 WEST 76TH STREET, #3, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1998-03-18 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140829002005 | 2014-08-29 | BIENNIAL STATEMENT | 2014-03-01 |
120423002604 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100413002188 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080501002328 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
060406002171 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State