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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J CORNELL | Chief Executive Officer | 5555 TECH CENTER DR, STE 300, COLORADO SPRINGS, CO, United States, 80919 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
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) |
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