Search icon

NXTREND TECHNOLOGY, INC.

Company Details

Name: NXTREND TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1997 (28 years ago)
Date of dissolution: 27 Mar 2001
Entity Number: 2135801
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001
Principal Address: 5555 TECH CENTER DR, STE 300, COLORADO SPRINGS, CO, United States, 80919

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J CORNELL Chief Executive Officer 5555 TECH CENTER DR, STE 300, COLORADO SPRINGS, CO, United States, 80919

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-09-29 1999-06-25 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-04-22 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-04-22 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010327000838 2001-03-27 CERTIFICATE OF TERMINATION 2001-03-27
990625000621 1999-06-25 CERTIFICATE OF CHANGE 1999-06-25
990511002477 1999-05-11 BIENNIAL STATEMENT 1999-04-01
970929000088 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970422000380 1997-04-22 APPLICATION OF AUTHORITY 1997-04-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State