Search icon

TEXOLLINI INC.

Company Details

Name: TEXOLLINI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621814
ZIP code: 90810
County: New York
Place of Formation: California
Address: 2575 EL PRESIDIO, LONG BEACH, CA, United States, 90810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2575 EL PRESIDIO, LONG BEACH, CA, United States, 90810

Chief Executive Officer

Name Role Address
AMIT BRACHA Chief Executive Officer 2575 EL PRESIDIO, LONG BEACH, CA, United States, 90810

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-03-03 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-03-03 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Service of Process)
2003-03-07 2023-06-05 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Service of Process)
2003-03-07 2005-06-06 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Principal Executive Office)
2003-03-07 2023-06-05 Address 2575 EL PRESIDIO, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-03-07 Address 2575 EL PRESIDIO STREET, LONG BEACH, CA, 90810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004028 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230605001844 2023-06-05 BIENNIAL STATEMENT 2023-03-01
210308061727 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190319060349 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170314006136 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150302007203 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130403006177 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110407002852 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090316002512 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070327003107 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102640 Other Statutory Actions 1991-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-17
Termination Date 1992-06-25
Date Issue Joined 1991-06-05
Section 0101

Parties

Name LIDA INC.
Role Plaintiff
Name TEXOLLINI INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State