Search icon

NET RESULTS MARKETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
NET RESULTS MARKETING, INC. DOS Process Agent 276 Fifth Ave Ste 711, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL PRINCIPE Chief Executive Officer 276 FIFTH AVE STE 711, NEW YORK, NY, United States, 10001

History

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)

Filings

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