Name: | RESPONSE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1992 (33 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1653718 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 805 THIRD AVE / 21ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BAER MARKS & UPHAM | DOS Process Agent | 805 THIRD AVE / 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH KORFF | Chief Executive Officer | BAER MARKS & UPHAM, 805 THIRD AVE / 21ST FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2002-07-17 | Address | 805 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, 7513, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2002-07-17 | Address | BAER MARKS & UPHAM, 805 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, 7513, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2002-07-17 | Address | 805 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process) |
1993-09-16 | 1998-07-10 | Address | % BAER MARKS & UPHAM, 805 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10022, 7513, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1998-07-10 | Address | 805 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974043 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
020717002486 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
980710002051 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
960723002155 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
930916002307 | 1993-09-16 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State