Name: | CALL YOU RIGHT BACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878506 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 300 FIRST AVE, 5C, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS WEDECK | Chief Executive Officer | 300 FIRST AVE, 5C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
DOUG WEDECK | DOS Process Agent | 300 FIRST AVE, 5C, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-14 | 2019-01-02 | Address | 274 1ST AVE, APT 6G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1998-12-14 | 2019-01-02 | Address | 274 1ST AVE, APT 6G, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2019-01-02 | Address | 274 1ST AVE, APT 6G, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1997-07-28 | 1998-12-14 | Address | SUITE 6G, 274 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1997-01-17 | 1998-12-14 | Address | 309 AVE C, APT 7H, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1997-01-17 | 1998-12-14 | Address | 309 AVE C, APT 7H, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1995-01-06 | 1997-07-28 | Address | 309 AVENUE C, SUITE 7H, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1995-01-04 | 1995-01-06 | Address | 309 AVENUE C STE 74, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1994-12-22 | 1995-01-04 | Address | 309 AVENUE C SUITE 7H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102060436 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
161229006071 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
121214006051 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110124002225 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081215002199 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061218002601 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050114002146 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021204002568 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
001207002153 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981214002231 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State