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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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