Name: | NRT TECHNOLOGIES SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4786707 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | NRT TECHNOLOGIES, INC. |
Fictitious Name: | NRT TECHNOLOGIES SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3525 E POST ROAD, Suite 120, LAS VEGAS, NV, United States, 89120 |
Name | Role | Address |
---|---|---|
JOHN DOMINELLI | Chief Executive Officer | 10 COMPASS COURT, TORONTO, Canada, M1S 5R3 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 10 COMPASS COURT, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 3525 E POST ROAD, LAS VEGAS, NV, 89120, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-27 | 2023-07-05 | Address | 3525 E POST ROAD, LAS VEGAS, NV, 89120, USA (Type of address: Chief Executive Officer) |
2015-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005294 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210729001316 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190702060132 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180627006382 | 2018-06-27 | BIENNIAL STATEMENT | 2017-07-01 |
150709000078 | 2015-07-09 | APPLICATION OF AUTHORITY | 2015-07-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State