Name: | NEURONETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4078046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3222 PHOENIXVILLE PIKE, MALVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEURONETICS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH SULLIVAN | Chief Executive Officer | 3222 PHOENIXVILLE PIKE, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-08 | 2023-04-08 | Address | 3222 PHOENIXVILLE PIKE, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2023-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-10 | 2021-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000902 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230408000023 | 2023-04-08 | BIENNIAL STATEMENT | 2023-04-01 |
210429060322 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190410060585 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57146 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State