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