NEWTRON, INC.

Name: | NEWTRON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1983 (42 years ago) |
Date of dissolution: | 01 Apr 2016 |
Entity Number: | 880415 |
ZIP code: | 70815 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | 8183 W. EL CAJON DRIVE, BATON ROUGE, LA, United States, 70815 |
Principal Address: | 8183 W EL CAJON DRIVE, BATON ROUGE, LA, United States, 70815 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8183 W. EL CAJON DRIVE, BATON ROUGE, LA, United States, 70815 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SMITH | Chief Executive Officer | 1905 INDUSTRIAL PARK, NEDERLAND, TX, United States, 77627 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-12 | 2015-12-03 | Address | 8183 W EL CAJON DRIVE, BATON ROUGE, LA, 70815, USA (Type of address: Chief Executive Officer) |
2012-01-24 | 2013-12-12 | Address | 1905 INDUSTRIAL PARK DRIVE, NEDERLAND, TX, 77627, USA (Type of address: Principal Executive Office) |
2012-01-24 | 2013-12-12 | Address | 1905 INDUSTRIAL PARK DR, NEDERLAND, TX, 77627, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2016-04-01 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-04-16 | 2016-04-01 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401000582 | 2016-04-01 | SURRENDER OF AUTHORITY | 2016-04-01 |
151203006508 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131212006209 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
120124002776 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
100416000189 | 2010-04-16 | CERTIFICATE OF CHANGE | 2010-04-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State