Name: | TEX WILLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2012 (13 years ago) |
Entity Number: | 4187067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Principal Address: | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCA BIGIONI | Chief Executive Officer | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TEX WILLY CORP. | DOS Process Agent | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2024-02-23 | Address | 56 PINE STREET APT 12D, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-13 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-02 | 2024-02-23 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2014-08-06 | 2018-01-02 | Address | 44 WALL STREET 10TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2014-08-06 | 2018-01-02 | Address | C/O REINHARDT LLP, 44 WALL ST 10TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2018-01-02 | Address | C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-11 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002807 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220124001974 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200113060264 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
180102007646 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160129006019 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140806002091 | 2014-08-06 | BIENNIAL STATEMENT | 2014-01-01 |
120111000155 | 2012-01-11 | CERTIFICATE OF INCORPORATION | 2012-01-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State