Search icon

NEOCRONON CORP.

Company Details

Name: NEOCRONON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1996 (29 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 2018862
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 30 MILLER FARM DRIVE, MILLER PLACE, NY, United States, 11764
Principal Address: 15 SACHEM COURT, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE REKKAS Chief Executive Officer 30 MILLER FARM DRIVE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
CATHERINE REKKAS DOS Process Agent 30 MILLER FARM DRIVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2006-05-02 2022-11-26 Address 30 MILLER FARM DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1998-04-22 2006-05-02 Address 30 MILLER FARM DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1998-04-22 2006-05-02 Address 15 SACHEM COURT, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1998-04-22 2022-11-26 Address 30 MILLER FARM DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1996-04-11 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221126000662 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
120606002075 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100429002270 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080507002170 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060502002784 2006-05-02 BIENNIAL STATEMENT 2006-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State