Name: | SPECIAL RESPONSE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228181 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 14804 YORK ROAD, SPARKS, MD, United States, 21152 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARTIN HERMAN | Chief Executive Officer | 14804 YORK ROAD, SPARKS, MD, United States, 21152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 14804 YORK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-11 | Address | 14804 YORK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2018-01-17 | 2020-01-02 | Address | 14804 YORK ROAD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2011-12-15 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-15 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004150 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220118000356 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200102062120 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180117006042 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160127006156 | 2016-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State