Search icon

NEXSYS ELECTRONICS, INC.

Company Details

Name: NEXSYS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1989 (36 years ago)
Date of dissolution: 10 Sep 2008
Entity Number: 1330604
ZIP code: 89509
County: New York
Place of Formation: New York
Address: 6490 S MCCARRAN BLVD #22, RENO, NV, United States, 89509

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6490 S MCCARRAN BLVD #22, RENO, NV, United States, 89509

Chief Executive Officer

Name Role Address
PETER M KILLCOMMONS MD Chief Executive Officer 6490 S MCCARRAN BLVD #22, RENO, NV, United States, 89509

History

Start date End date Type Value
1999-02-05 2007-03-29 Address 667 FOLSOM ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
1999-02-05 2007-03-29 Address MEDWEB, 667 FOLSOM ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)
1999-02-05 2007-03-29 Address MEDWEB, 667 FOLSOM ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process)
1989-03-01 1999-02-05 Address CHRISTOPHER P. O'CONNELL, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080910000065 2008-09-10 CERTIFICATE OF DISSOLUTION 2008-09-10
070329003394 2007-03-29 BIENNIAL STATEMENT 2007-03-01
030312002773 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010507002207 2001-05-07 BIENNIAL STATEMENT 2001-03-01
991006002459 1999-10-06 BIENNIAL STATEMENT 1999-03-01
990205002223 1999-02-05 BIENNIAL STATEMENT 1997-03-01
990201000011 1999-02-01 ANNULMENT OF DISSOLUTION 1999-02-01
DP-979549 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B747511-3 1989-03-01 CERTIFICATE OF INCORPORATION 1989-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706970 Other Contract Actions 2017-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-30
Termination Date 2017-12-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEXSYS ELECTRONICS, INC.
Role Plaintiff
Name KILLCOMMONS,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State