NTOPOLOGY INC

Name: | NTOPOLOGY INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2018 (7 years ago) |
Entity Number: | 5408341 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 199 LAFAYETTE STREET, 4th Floor, NEWYORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
BRADLEY ROTHENBERG | Chief Executive Officer | 199 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 199 LAFAYETTE STREET, SUITE 4AB, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 199 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 165 HENRY ST APT 201, NEW YOR, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 165 HENRY ST APT 201, NEW YOR, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 199 LAFAYETTE STREET, SUITE 4AB, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004877 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
240502001195 | 2024-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-24 |
230721000259 | 2023-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-20 |
230606000574 | 2023-06-06 | BIENNIAL STATEMENT | 2022-09-01 |
230627001305 | 2023-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State