NEULION, INC.

Name: | NEULION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2005 (20 years ago) |
Date of dissolution: | 05 Jul 2018 |
Entity Number: | 3249297 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1600 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY E. REICHBACH | Chief Executive Officer | NEULION, INC., 1600 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2017-08-01 | Address | 1600 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2015-08-03 | Address | 1600 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2009-08-17 | 2015-05-20 | Address | ROY E REICHBACH ESQ, 1600 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-08-29 | 2009-08-17 | Address | 40 BROAD STREET, SUITE 500, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705000222 | 2018-07-05 | CERTIFICATE OF TERMINATION | 2018-07-05 |
170801007595 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007115 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
150520000320 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
131119000062 | 2013-11-19 | CERTIFICATE OF AMENDMENT | 2013-11-19 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State