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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JAMES BECKER | Chief Executive Officer | ION NEWCO CORP., 80 STATE STREET, 7TH FLOOR, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State