Name: | RESPONSIBLE CONVERSION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2210309 |
ZIP code: | 94064 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 2411, REDWOOD CITY, CA, United States, 94064 |
Principal Address: | 270 LAFAYETTE ST STE 1202, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2411, REDWOOD CITY, CA, United States, 94064 |
Name | Role | Address |
---|---|---|
JEFFREY M MORFZ | Chief Executive Officer | 219 WEST 81ST ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-03 | 2007-02-22 | Address | 270 LAFAYETTE ST STE 1202, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-12-19 | 2000-04-03 | Address | 599 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070222000166 | 2007-02-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2007-02-22 |
070222000170 | 2007-02-22 | SURRENDER OF AUTHORITY | 2007-02-22 |
DP-1573103 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000403002580 | 2000-04-03 | BIENNIAL STATEMENT | 1999-12-01 |
971219000364 | 1997-12-19 | APPLICATION OF AUTHORITY | 1997-12-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State