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

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

Commercial and government entity program

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.

CAGE number:
5WVP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHAEL SHUIPIS
Phone:
+1 518-689-4559
Fax:
+1 518-689-4569

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

Date:
2010-09-09
Awarding Agency Name:
Department of Commerce
Transaction Description:
RECOVERY ACT - ION UPSTATE NEW YORK RURAL BROADBAND INITIATIVE
Obligated Amount:
38938988.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State