Name: | NETFOUNDRY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2019 (6 years ago) |
Entity Number: | 5539894 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 S. Tryon St., Suite 2700, Charlotte, NC, United States, 28280 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GALEAL ZINO | Chief Executive Officer | 101 S. TRYON ST., SUITE 2700, CHARLOTTE, NC, United States, 28280 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 18 TAI SENG STREET, SINGAPORE, 53977, 5, SGP (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 101 S. TRYON ST., SUITE 2700, CHARLOTTE, NC, 28280, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 101 S. TRYON ST., SUITE 2700, CHARLOTTE, NC, 28280, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-22 | Address | 18 TAI SENG STREET, SINGAPORE, 53977, 5, SGP (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-22 | Address | 101 S. TRYON ST., SUITE 2700, CHARLOTTE, NC, 28280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001431 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230428001948 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210430060344 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190424000308 | 2019-04-24 | APPLICATION OF AUTHORITY | 2019-04-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State