Name: | NEXTECH SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1988 (37 years ago) |
Entity Number: | 1257707 |
ZIP code: | 06811 |
County: | Rockland |
Place of Formation: | New York |
Address: | 130 FEDERAL ROAD / #60, DANBURY, CT, United States, 06811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAVI V AGADI | Chief Executive Officer | 130 FEDERAL ROAD / #60, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
RAVI V AGADI | DOS Process Agent | 130 FEDERAL ROAD / #60, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2011-06-07 | Address | 3671 OLD YORKTOWN RD., SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2011-06-07 | Address | 3671 OLD YORKTOWN RD., SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2011-06-07 | Address | KENT LAKE AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-06-23 | 1998-04-24 | Address | 1010 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1998-04-24 | Address | KENT LAKE AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-06-23 | 1998-04-24 | Address | KENT LAKE AVENUE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1988-04-29 | 1993-06-23 | Address | 12 TEMPO ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110607002031 | 2011-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
040414002187 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020326002966 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000515002041 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
980424002517 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960510002302 | 1996-05-10 | BIENNIAL STATEMENT | 1996-04-01 |
930623002613 | 1993-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
B634261-4 | 1988-04-29 | CERTIFICATE OF INCORPORATION | 1988-04-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State