Search icon

RESPONSE MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O BAER MARKS & UPHAM DOS Process Agent 805 THIRD AVE / 21ST FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPH KORFF Chief Executive Officer BAER MARKS & UPHAM, 805 THIRD AVE / 21ST FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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