Name: | VION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1983 (42 years ago) |
Date of dissolution: | 20 Aug 2024 |
Entity Number: | 831672 |
ZIP code: | 20170 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 196 VAN BUREN STREET, SUITE 300, HERNDON, VA, United States, 20170 |
Address: | attn: neil a. blue, 196 vAN BUREN STREET, SUITE 160, HERNDON, VA, United States, 20170 |
Name | Role | Address |
---|---|---|
BENJAMIN T. FRANA, JR. | Chief Executive Officer | 196 VAN BUREN STREET, SUITE 300, HERNDON, VA, United States, 20170 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | attn: neil a. blue, 196 vAN BUREN STREET, SUITE 160, HERNDON, VA, United States, 20170 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 196 VAN BUREN STREET, SUITE 300, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2024-09-09 | Address | 196 VAN BUREN STREET, SUITE 300, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2024-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-21 | 2024-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-18 | 2017-11-01 | Address | 196 VAN BUREN ST, SUITE 300, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000400 | 2024-08-20 | SURRENDER OF AUTHORITY | 2024-08-20 |
211129001126 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191101061655 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006387 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006313 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State