GREAT RESPONSE INC.

Name: | GREAT RESPONSE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1996 (29 years ago) |
Date of dissolution: | 05 Feb 2018 |
Entity Number: | 1999491 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEVIN FAREWELL | Chief Executive Officer | C/O WPP, 100 PARK AVENUE, 4TH, 100 PARK AVE / 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-07 | 2018-02-01 | Address | C/O WPP, 100 PARK AVE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-03-15 | 2011-11-07 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-03-15 | 2011-11-07 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2006-03-15 | Address | 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2006-03-15 | Address | 777 THIRD AVE, ATTN TAX DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180205000577 | 2018-02-05 | CERTIFICATE OF TERMINATION | 2018-02-05 |
180201007405 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006907 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140212006123 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120405002878 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State