Entity Name: | NEWTEKONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Dec 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | F18000005659 |
FEI/EIN Number | 46-3755188 |
Address: | 1981 Marcus Ave, Lake Success, NY, 11042, US |
Mail Address: | 1981 Marcus Ave, Lake Success, NY, 11042, US |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SLOANE BARRY | President | 1981 Marcus Ave, Lake Success, NY, 11042 |
Name | Role | Address |
---|---|---|
SCHWARTZ MICHAEL | Secretary | 1981 Marcus Ave, Lake Success, NY, 11042 |
Name | Role | Address |
---|---|---|
DOWNS PETER | Director | 1981 Marcus Ave, Lake Success, NY, 11042 |
SALUTE RICHARD | Director | 1981 Marcus Ave, Lake Success, NY, 11042 |
MULIA SALVATORE F | Director | 1981 Marcus Ave, Lake Success, NY, 11042 |
Name | Role | Address |
---|---|---|
Leger Nicholas | Treasurer | 1981 Marcus Ave, Lake Success, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-02-13 | NEWTEKONE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1981 Marcus Ave, Suite 130, Lake Success, NY 11042 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1981 Marcus Ave, Suite 130, Lake Success, NY 11042 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-02 |
Name Change | 2023-02-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-26 |
Foreign Profit | 2018-12-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State