Search icon

NEXTECH SYSTEMS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RAVI V AGADI Chief Executive Officer 130 FEDERAL ROAD / #60, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
RAVI V AGADI DOS Process Agent 130 FEDERAL ROAD / #60, DANBURY, CT, United States, 06811

History

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)

Filings

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