Search icon

NEILRON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEILRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346271
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 68 AUTUMN DR, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJANA P PATEL Chief Executive Officer 68 AUTUMN DR, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 AUTUMN DR, POUGHKEEPSIE, NY, United States, 12603

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QJV2VN2E1XK9
CAGE Code:
8XYY2
UEI Expiration Date:
2023-02-23

Business Information

Activation Date:
2022-01-26
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 68 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-04-01 Address 68 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-04-01 Address 68 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2023-12-11 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Address 68 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039018 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231211003712 2023-12-11 BIENNIAL STATEMENT 2022-04-01
200407061308 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402007754 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008403 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State