Search icon

CALL YOU RIGHT BACK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS WEDECK Chief Executive Officer 300 FIRST AVE, 5C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
DOUG WEDECK DOS Process Agent 300 FIRST AVE, 5C, NEW YORK, NY, United States, 10009

History

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)

Filings

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