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