Search icon

NRT TECHNOLOGIES SERVICES

Company Details

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

Chief Executive Officer

Name Role Address
JOHN DOMINELLI Chief Executive Officer 10 COMPASS COURT, TORONTO, Canada, M1S 5R3

DOS Process Agent

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

History

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)

Filings

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