Search icon

GREAT RESPONSE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State