Name: | RESPONSYS MOBILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2010 (15 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 3965678 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, STE 359, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE GILLMAN | Chief Executive Officer | 98 CUTTER MILL RD, STE 359, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL RD, STE 359, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2012-07-24 | Address | 28 JULLIARD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2010-06-24 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001560 | 2025-01-15 | CERTIFICATE OF MERGER | 2025-01-15 |
121213001012 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
120724002265 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100624000190 | 2010-06-24 | CERTIFICATE OF INCORPORATION | 2010-06-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State