NETCRACKER TECHNOLOGY SOLUTIONS INC.

Name: | NETCRACKER TECHNOLOGY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1991 (34 years ago) |
Entity Number: | 1538465 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | ATRIUM TWO 221 EAST 4TH STREET, CINCINNATI, OH, United States, 45202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW FEINBERG | Chief Executive Officer | 95 SAWYER ROAD, WALTHAM, MA, United States, 02453 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2015-08-27 | Address | 201 E 4TH ST, RM 102-1920, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-07 | 2009-04-08 | Address | 201 EAST FOURTH ST, RM 102-1920, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2019-04-11 | Address | 201 EAST FOURTH STREET, RM 102-1920, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411061116 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-18920 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405006482 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150827006023 | 2015-08-27 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State