Search icon

LON TECHNOLOGY

Company claim

Is this your business?

Get access!

Company Details

Name: LON TECHNOLOGY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2014 (11 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 4574493
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: LON INC.
Fictitious Name: LON TECHNOLOGY
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 156 FIFTH AVE, FLOOR 2, MANHATTAN, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VALERIE E. GREER Chief Executive Officer 5 HILLMAN DRIVE, SUITE 103, CHADDS FORD, PA, United States, 19317

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 5 HILLMAN DRIVE, SUITE 103, CHADDS FORD, PA, 19317, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 156 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 5 HILLMAN DRIVE, SUITE 103, CHADDS FORD, PA, 19317, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-08-01 Address 156 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801042371 2024-07-31 CERTIFICATE OF TERMINATION 2024-07-31
240513001019 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220525001388 2022-05-25 BIENNIAL STATEMENT 2022-05-01
201209000743 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
200508060511 2020-05-08 BIENNIAL STATEMENT 2020-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State