Search icon

NEOTRACT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY WHITE Chief Executive Officer 3015 CARRINGTON MILL BLVD, MORRISVILLE, NV, United States, 27560

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State