Search icon

NEURONETICS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEURONETICS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH SULLIVAN Chief Executive Officer 3222 PHOENIXVILLE PIKE, MALVERN, PA, United States, 19355

History

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)

Filings

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