Search icon

INXEPTION CORPORATION

Company Details

Name: INXEPTION CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 2021 (4 years ago)
Authority Date: 01 Nov 2021 (4 years ago)
Last Annual Report: 24 May 2023 (2 years ago)
Organization Number: 1175361
Principal Office: 20450 STEVENS CREEK BLVD., SUITE 150, CUPERTINO, CA 95014
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Accountant

Name Role
Julie Eisenberg Accountant

CEO

Name Role
Farzad Dibachi CEO

Director

Name Role
Terry Garnett Director
George Still Director
Rhonda Dibachi Director
John Thompson Director
Ken Goldman Director
Jeff Sanders Director

Secretary

Name Role
Mark Moore Secretary

CFO

Name Role
Amir Ameri CFO

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-24
Principal Office Address Change 2022-08-02
Annual Report 2022-08-02
Application for Certificate of Authority(Corp) 2021-11-01

Court Cases

Court Case Summary

Filing Date:
2024-04-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YIFAN SHIPPING (THAILAND) CO.,
Party Role:
Plaintiff
Party Name:
INXEPTION CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOHO LOGISTIC, INC.
Party Role:
Plaintiff
Party Name:
INXEPTION CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
AMERICAN HYPERION SOLAR, LLC
Party Role:
Plaintiff
Party Name:
INXEPTION CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State