Search icon

RESPONSE BROKERAGE, INC.

Company Details

Name: RESPONSE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1999 (25 years ago)
Date of dissolution: 24 Jul 2017
Entity Number: 2424313
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O JOHN M. BRICKMAN, ESQ., 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Principal Address: 135 CROSSWAYS PARK DR,STE 300, PO BOX 9017, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACKERMAN, LEVINE, CULLEN & BRICKMAN, LLP DOS Process Agent C/O JOHN M. BRICKMAN, ESQ., 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DAVID A. STERLING Chief Executive Officer 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2007-10-02 2009-09-17 Address 3 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2007-10-02 2009-09-17 Address 45 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2002, USA (Type of address: Chief Executive Officer)
2007-10-02 2009-09-17 Address C/O JOHN M. BRICKMAN, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-11-03 2007-10-02 Address 3 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2001-09-11 2007-10-02 Address 45 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2002, USA (Type of address: Chief Executive Officer)
2001-09-11 2005-11-03 Address 45 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2002, USA (Type of address: Principal Executive Office)
1999-09-30 2007-10-02 Address BRICKMAN, LLP, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724000576 2017-07-24 CERTIFICATE OF DISSOLUTION 2017-07-24
110922002756 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090917002531 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071002002443 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051103003275 2005-11-03 BIENNIAL STATEMENT 2005-09-01
010911002291 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990930000614 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State