Search icon

NEXTEK POWER SYSTEMS, INC.

Company Details

Name: NEXTEK POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1995 (30 years ago)
Date of dissolution: 09 Jul 2008
Entity Number: 1939248
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: MR SALVATORE J VITIELLO, 120 WEST 45TH ST, NEW YORK, NY, United States, 10036
Principal Address: 89 CABOT COURT, STE L, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HELLER EHRMAN WHITE & MCAVLIFFE LLP DOS Process Agent MR SALVATORE J VITIELLO, 120 WEST 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL SAVAGE Chief Executive Officer 89 CABOT COURT, STE L, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2004-07-13 2008-03-28 Shares Share type: PAR VALUE, Number of shares: 152000000, Par value: 0.001
2001-09-19 2003-07-14 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2001-03-07 2003-07-14 Address 992 S 2ND ST, RONKONKOMA, NY, 11779, 7258, USA (Type of address: Chief Executive Officer)
2001-03-07 2003-07-14 Address 992 S 2ND ST, RONKONKOMA, NY, 11779, 7258, USA (Type of address: Principal Executive Office)
2001-03-07 2001-09-19 Address 2 STAMFORD PLAZA, 281 TESSER BLVD, STAMFORD, CT, 06901, 3229, USA (Type of address: Service of Process)
2000-03-21 2004-07-13 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2000-03-21 2000-03-21 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2000-03-21 2004-07-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2000-03-21 2000-03-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
1998-05-01 2000-03-21 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
080709000031 2008-07-09 CERTIFICATE OF MERGER 2008-07-09
080328000612 2008-03-28 CERTIFICATE OF AMENDMENT 2008-03-28
060720000626 2006-07-20 CERTIFICATE OF AMENDMENT 2006-07-20
050913002233 2005-09-13 BIENNIAL STATEMENT 2005-07-01
040713000040 2004-07-13 CERTIFICATE OF AMENDMENT 2004-07-13
030714002783 2003-07-14 BIENNIAL STATEMENT 2003-07-01
021204000738 2002-12-04 CERTIFICATE OF AMENDMENT 2002-12-04
010919002174 2001-09-19 BIENNIAL STATEMENT 2001-07-01
010307002595 2001-03-07 BIENNIAL STATEMENT 1999-07-01
000321001002 2000-03-21 CERTIFICATE OF AMENDMENT 2000-03-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State