Search icon

TEX WILLY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCESCA BIGIONI Chief Executive Officer C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TEX WILLY CORP. DOS Process Agent 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

History

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

Filings

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