Search icon

NEON TRANSCOM, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY A. BROWN Chief Executive Officer 1220 AUGUSTA DR STE 600, HOUSTON, TX, United States, 77057

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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