Search icon

NEON OPTICA, INC.

Company Details

Name: NEON OPTICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 2273653
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT J SHANAHAN Chief Executive Officer 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719

History

Start date End date Type Value
2012-06-29 2014-06-02 Address 196 VAN BUREN ST, STE 250, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2008-06-05 2014-06-02 Address 196 VAN BUREN ST, STE 300, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)
2008-06-05 2012-06-29 Address 196 VAN BUREN ST, STE 300, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-06-05 Address 139 CENTRE STREET, NEW YORK, NY, 10013, 4408, USA (Type of address: Service of Process)
2006-06-26 2008-06-05 Address 139 CENTRE ST, NEW YORK, NY, 10013, 4408, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-06-05 Address 139 CENTRE STREET, NEW YORK, NY, 10013, 4408, USA (Type of address: Principal Executive Office)
2001-02-07 2006-06-26 Address 2200 W PARK DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Principal Executive Office)
2001-02-07 2006-06-26 Address 2200 W PARK DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
1999-10-18 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-26 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140925000199 2014-09-25 CERTIFICATE OF MERGER 2014-10-01
140602006371 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120629002774 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100526002664 2010-05-26 BIENNIAL STATEMENT 2010-06-01
080605002006 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060626002108 2006-06-26 BIENNIAL STATEMENT 2006-06-01
040712002598 2004-07-12 BIENNIAL STATEMENT 2004-06-01
030909002851 2003-09-09 BIENNIAL STATEMENT 2002-06-01
020708000057 2002-07-08 ERRONEOUS ENTRY 2002-07-08
DP-1625208 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107661 Other Contract Actions 2001-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-08-16
Termination Date 2002-02-04
Section 1332
Status Terminated

Parties

Name NEON OPTICA, INC.
Role Plaintiff
Name FIBER OPTEK INTERCON,
Role Defendant
0105140 Other Contract Actions 2001-06-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2001-06-08
Termination Date 2001-08-08
Pretrial Conference Date 2001-08-03
Section 1332
Status Terminated

Parties

Name FIBER OPTEK INTERCON
Role Plaintiff
Name NEON OPTICA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State