Name: | NETBRAIN TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2015 (10 years ago) |
Entity Number: | 4764750 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 15 NETWORK DRIVE, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINGPING GAO | Chief Executive Officer | 15 NETWORK DRIVE, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-18 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-27 | 2019-10-18 | Address | 15 NETWORK DRIVE, 2ND FLOOR, BURLINGTON, MA, 01803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005726 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009626 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191018000332 | 2019-10-18 | CERTIFICATE OF CHANGE | 2019-10-18 |
170525006024 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
150527000509 | 2015-05-27 | APPLICATION OF AUTHORITY | 2015-05-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State