Name: | NEON TRANSCOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 2333379 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1220 AUGUSTA DR., SUITE 600, HOUSTON, TX, United States, 77057 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY A. BROWN | Chief Executive Officer | 1220 AUGUSTA DR STE 600, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-02 | 2019-06-18 | Address | 80 CENTRAL STREET, BOXBOROUGH, MA, 01719, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2019-06-18 | Address | 80 CENTRAL STREET, BOXBOROUGH, MA, 01719, USA (Type of address: Principal Executive Office) |
2013-01-31 | 2015-01-02 | Address | 196 VAN BUREN ST, STE 250, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2013-01-31 | Address | 196 VAN BUREN ST, STE 300, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000811 | 2019-12-27 | CERTIFICATE OF TERMINATION | 2019-12-27 |
190618060359 | 2019-06-18 | BIENNIAL STATEMENT | 2019-01-01 |
SR-28424 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170103008198 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State