RESPONDENT, INC.

Name: | RESPONDENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2016 (9 years ago) |
Entity Number: | 4977672 |
ZIP code: | 78735 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, AUSTIN, TX, United States, 78735 |
Principal Address: | 6 Marathon Lane, STE 210, RALEIGH, KS, United States, 27601 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, AUSTIN, TX, United States, 78735 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SHARON LOVE | Chief Executive Officer | 16 W MARTIN ST, STE 210, RALEIGH, NC, United States, 27601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | PO BOX 4668 #57891, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 16 W MARTIN ST, STE 210, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-07-12 | Address | PO BOX 4668 #57891, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-07-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-02-17 | 2024-07-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002783 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
230217003447 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
220714000672 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200518000346 | 2020-05-18 | CERTIFICATE OF CHANGE | 2020-05-18 |
190507000967 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State