Search icon

ION NEWCO CORP.

Company Details

Name: ION NEWCO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3928449
ZIP code: 10016
County: Albany
Place of Formation: Delaware
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 80 STATE STREET, 7TH FLOOR, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WVP1 Active Non-Manufacturer 2010-03-03 2024-03-10 No data No data

Contact Information

POC MICHAEL SHUIPIS
Phone +1 518-689-4559
Fax +1 518-689-4569
Address 80 STATE ST STE 700, ALBANY, NY, 12207 2505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
JAMES BECKER Chief Executive Officer ION NEWCO CORP., 80 STATE STREET, 7TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-03-31 2015-06-04 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, MA, 10016, USA (Type of address: Service of Process)
2010-03-24 2015-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-24 2014-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2180017 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160527006094 2016-05-27 BIENNIAL STATEMENT 2016-03-01
150604000254 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
140331006340 2014-03-31 BIENNIAL STATEMENT 2014-03-01
100324000589 2010-03-24 APPLICATION OF AUTHORITY 2010-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NT10BIX5570133 Department of Commerce 11.557 - BROADBAND TECHNOLOGY OPPORTUNITIES PROGRAM (BTOP) 2010-09-01 2013-08-31 RECOVERY ACT - ION UPSTATE NEW YORK RURAL BROADBAND INITIATIVE
Recipient ION NEWCO CORP.
Recipient Name Raw ION NEWCO CORP
Recipient UEI G2PWV8FE5BM5
Recipient DUNS 961747875
Recipient Address 80 STATE STREET, SUITE 700, ALBANY, ALBANY, NEW YORK, 12207-2543, UNITED STATES
Obligated Amount 38938988.00
Non-Federal Funding 9734747.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State