RESPONSE PERSONNEL, INC.

Name: | RESPONSE PERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1989 (36 years ago) |
Entity Number: | 1322144 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET / 5TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESPONSE COMPANIES | DOS Process Agent | 10 EAST 40TH STREET / 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLEN GUTTERMAN | Chief Executive Officer | 10 EAST 40TH STREET / 5TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-17 | 2010-05-24 | Address | 10 EAST 40TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-10-17 | 2010-05-24 | Address | 10 EAST 30TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-10-17 | 2010-05-24 | Address | 10 EAST 40TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1989-02-01 | 2008-10-17 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110211002650 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
100524002189 | 2010-05-24 | BIENNIAL STATEMENT | 2009-02-01 |
081017002252 | 2008-10-17 | BIENNIAL STATEMENT | 2007-02-01 |
B736025-4 | 1989-02-01 | CERTIFICATE OF INCORPORATION | 1989-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State