TEXTER MARKETING SUPPORT, INC.

Name: | TEXTER MARKETING SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1462958 |
ZIP code: | 10924 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 3 HATFIELD LN, STE 2B, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH E TEXTER | Chief Executive Officer | 3 HATFIELD LN, STE 2B, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 HATFIELD LN, STE 2B, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2004-10-21 | Address | 365 RTE 211 E, MIDDLETOWN, NY, 10940, 2112, USA (Type of address: Principal Executive Office) |
1999-01-21 | 2004-10-21 | Address | 365 RTE 211 E, MIDDLETOWN, NY, 10940, 2112, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2004-10-21 | Address | 365 RTE 211 E, MIDDLETOWN, NY, 10940, 2112, USA (Type of address: Service of Process) |
1993-02-09 | 1999-01-21 | Address | 29 WHISPERING PINES, BLOOMINGBURG, NY, 12721, 9582, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1999-01-21 | Address | 29 WHISPERING PINES, BLOOMINGBURG, NY, 12721, 9582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935080 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060620002965 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
041021002438 | 2004-10-21 | BIENNIAL STATEMENT | 2004-07-01 |
020709002392 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000713002519 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State