Search icon

AMEREON, LTD.

Company Details

Name: AMEREON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1978 (47 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 469966
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: WICKHAM AVE, PO BOX 1200, MATTITUCK, NY, United States, 11952
Principal Address: WICKHAM AVENUE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WICKHAM AVE, PO BOX 1200, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1994-02-22 2004-04-20 Address 800 WICKHAM AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1978-02-01 1994-02-22 Address 800 WICKHAM AVE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245905 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20120713031 2012-07-13 ASSUMED NAME CORP INITIAL FILING 2012-07-13
060306002943 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040420002794 2004-04-20 BIENNIAL STATEMENT 2004-02-01
020419000323 2002-04-19 ANNULMENT OF DISSOLUTION 2002-04-19
DP-1166325 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940222002088 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930407002345 1993-04-07 BIENNIAL STATEMENT 1993-02-01
A461799-4 1978-02-01 CERTIFICATE OF INCORPORATION 1978-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8707391 Copyright 1987-10-16 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-16
Termination Date 1988-03-29
Section 1976
Sub Section 17

Parties

Name W MORROW CO
Role Plaintiff
Name AMEREON, LTD.
Role Defendant
8701953 Other Statutory Actions 1987-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-15
Termination Date 1987-10-06
Section 2201

Parties

Name TELECOM ENTERTAINMENT, INC.
Role Plaintiff
Name AMEREON, LTD.
Role Defendant
0008156 Copyright 2000-10-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-25
Termination Date 2002-10-28
Date Issue Joined 2001-01-25
Pretrial Conference Date 2001-01-05
Section 0101
Status Terminated

Parties

Name HEINLEIN
Role Plaintiff
Name AMEREON, LTD.
Role Defendant
9912416 Copyright 1999-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-28
Termination Date 2000-03-31
Section 0101

Parties

Name BRUCE
Role Plaintiff
Name AMEREON, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State