Name: | TEXTBOOKSERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 4144261 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 CAREFREE LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES VENEZIA | DOS Process Agent | 5 CAREFREE LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JAMES VENEZIA | Chief Executive Officer | 5 CAREFREE LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2025-01-08 | Address | 5 CAREFREE LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2025-01-08 | Address | 5 CAREFREE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2011-09-21 | 2013-10-15 | Address | 5 CAREFREE LN, SUFFERN, NY, 10901, 2403, USA (Type of address: Service of Process) |
2011-09-21 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002493 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
131015002169 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
110921000221 | 2011-09-21 | CERTIFICATE OF INCORPORATION | 2011-09-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State