Search icon

NEUROTHERM, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER VON JAKO Chief Executive Officer 30 UPTON DR, WILMINGTON, MA, United States, 01887

History

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)

Filings

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