Search icon

NEWTEK TECHNOLOGY SOLUTIONS, INC.

Branch

Company Details

Entity Name: NEWTEK TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Dec 2018 (6 years ago)
Branch of: NEWTEK TECHNOLOGY SOLUTIONS, INC., NEW YORK (Company Number 3050028)
Document Number: F18000005927
FEI/EIN Number 201134106
Address: 2500 W. Union Hills Drive, Phoenix, AZ, 85027, US
Mail Address: 2500 W. Union Hills Drive, Phoenix, AZ, 85027, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
SLOANE BARRY Chief Executive Officer 1981 Marcus Avenue, Lake Success, NY, 11042

Secretary

Name Role Address
SCHWARTZ MICHAEL Secretary 1981 Marcus Avenue, Lake Success, NY, 11042

President

Name Role Address
Jared Mills President 2500 W. Union Hills Drive, Phoenix, AZ, 85027

Cont

Name Role Address
Grittin Paula Cont 2500 W. Union Hills Drive, Phoenix, AZ, 85027

Treasurer

Name Role Address
Leger Nicholas Treasurer 2500 W. Union Hills Drive, Phoenix, AZ, 85027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148161 NEWTEK MANAGED TECHNOLOGY SOLUTIONS ACTIVE 2021-11-04 2026-12-31 No data 2500 W. UNION HILLS DRIVE, SUITE 104, PHOENIX, AZ, 85027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2500 W. Union Hills Drive, Suite 104, Phoenix, AZ 85027 No data
CHANGE OF MAILING ADDRESS 2023-04-19 2500 W. Union Hills Drive, Suite 104, Phoenix, AZ 85027 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-17
Foreign Profit 2018-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State