Name: | NET RESULTS MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107338 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 276 Fifth Ave Ste 711, New York, NY, United States, 10001 |
Principal Address: | 276 Fifth Ave Ste 711, New Yor, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NET RESULTS MARKETING, INC. | DOS Process Agent | 276 Fifth Ave Ste 711, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL PRINCIPE | Chief Executive Officer | 276 FIFTH AVE STE 711, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 276 FIFTH AVE STE 711, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 45 ONEIDA AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 5513 UPPINGHAM STREET, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-11-08 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-10-31 | 2025-01-16 | Address | 45 ONEIDA AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-01-16 | Address | 5513 UPPINGHAM STREET, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 45 ONEIDA AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 5513 UPPINGHAM STREET, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-01-16 | Address | 5513 Uppingham Street, CHEVY CHASE, MD, 20815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004115 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
241031002573 | 2024-10-25 | CERTIFICATE OF AMENDMENT | 2024-10-25 |
240924003254 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
090116002791 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070123002886 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
050329002580 | 2005-03-29 | BIENNIAL STATEMENT | 2005-01-01 |
030528003005 | 2003-05-28 | BIENNIAL STATEMENT | 2003-01-01 |
010126002400 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
970129000422 | 1997-01-29 | CERTIFICATE OF INCORPORATION | 1997-01-29 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State