Name: | NEUROTHERM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 07 Jul 2016 |
Entity Number: | 3374943 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 UPTON DR, SUITE 2, WILMINGTON, MA, United States, 01887 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER VON JAKO | Chief Executive Officer | 30 UPTON DR, WILMINGTON, MA, United States, 01887 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-26 | 2014-03-17 | Address | 30 UPTON DR, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2014-03-17 | Address | 30 UPTON DR, WILMINGTON, MA, 01887, USA (Type of address: Principal Executive Office) |
2008-06-30 | 2011-01-26 | Address | 2 DEBUSH AVE STE A-2, MIDDLETON, MA, 01949, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2011-01-26 | Address | 2 DEBUSH AVE, STE A-2, MIDDLETON, MA, 01949, USA (Type of address: Principal Executive Office) |
2006-06-13 | 2016-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-13 | 2016-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160707000177 | 2016-07-07 | CERTIFICATE OF TERMINATION | 2016-07-07 |
160630000734 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
140317006242 | 2014-03-17 | BIENNIAL STATEMENT | 2012-06-01 |
110126002863 | 2011-01-26 | BIENNIAL STATEMENT | 2010-06-01 |
080630002377 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060613000049 | 2006-06-13 | APPLICATION OF AUTHORITY | 2006-06-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State