Name: | PATIENT RESPONSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1997 (28 years ago) |
Entity Number: | 2187487 |
ZIP code: | 12231 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE. STE 805-A, Albany, NY, United States, 12231 |
Principal Address: | C/O ZUCKER, 3 SHEPARD STREET #2, CAMBRIDGE, MA, United States, 02138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DEBORAH R ZUCKER | Chief Executive Officer | 3 SHEPARD STREET #2, CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
C/O INCORP SERVICES, INC. | DOS Process Agent | 99 WASHINGTON AVE. STE 805-A, Albany, NY, United States, 12231 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 3 SHEPARD STREET #2, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer) |
2013-12-27 | 2023-10-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-12-27 | 2023-10-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2013-12-24 | 2013-12-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2013-12-24 | 2023-10-02 | Address | 3 SHEPARD STREET #2, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001432 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004169 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191011060316 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
171012006368 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151008006197 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State