NEOTRACT, INC.

Name: | NEOTRACT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2013 (12 years ago) |
Entity Number: | 4482969 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4155 HOPYARD ROAD, PLEASANTON, CA, United States, 94588 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY WHITE | Chief Executive Officer | 3015 CARRINGTON MILL BLVD, MORRISVILLE, NV, United States, 27560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 4155 HOPYARD ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 3015 CARRINGTON MILL BLVD, MORRISVILLE, NV, 27560, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2023-11-28 | Address | 4155 HOPYARD ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2023-11-28 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-21 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000765 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211119001917 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
210921000186 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
SR-114090 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114091 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State