Name: | TEXTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2014 (10 years ago) |
Entity Number: | 4648632 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 WALL STREET, 6TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIRSTEN NELSON | Chief Executive Officer | 110 WALL STREET, 6TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TEXTA, INC. | DOS Process Agent | 110 WALL STREET, 6TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2018-10-02 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-08-03 | 2018-10-02 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2017-08-03 | 2018-10-02 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-23 | 2017-08-03 | Address | 20 EXCHANGE PLACE #3503, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-09 | 2016-05-23 | Address | 306 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002007574 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170803006968 | 2017-08-03 | BIENNIAL STATEMENT | 2016-10-01 |
160523000579 | 2016-05-23 | CERTIFICATE OF CHANGE | 2016-05-23 |
141009000089 | 2014-10-09 | APPLICATION OF AUTHORITY | 2014-10-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State