Search icon

NET TEXTS, INC.

Company Details

Name: NET TEXTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2010 (14 years ago)
Entity Number: 3997065
ZIP code: 10022
County: New York
Place of Formation: New York
Address: KATHERINE QUINN-SHEA, 126 EAST 56TH STREET 30TH FL, NEW YORK, NY, United States, 10022
Principal Address: 126 EAST 56TH ST, 30TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MESSNER Chief Executive Officer 126 EAST 56TH ST, 30TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NET TEXTS, INC. DOS Process Agent KATHERINE QUINN-SHEA, 126 EAST 56TH STREET 30TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-07-15 2014-09-15 Address BETH REYNOLDS, 126 EAST 56TH STREET 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-17 2011-07-15 Address ATTN: WILLIAM M. POLLAK, ESQ., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915006902 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120913002023 2012-09-13 BIENNIAL STATEMENT 2012-09-01
110715000138 2011-07-15 CERTIFICATE OF CHANGE 2011-07-15
100917000710 2010-09-17 CERTIFICATE OF INCORPORATION 2010-09-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State