NAVASTONE USA, INC.

Name: | NAVASTONE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 1360735 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PLAMEN JORDANOFF | Chief Executive Officer | 8505 FREEWAY PKWY, IRVING, TX, United States, 75063 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2013-06-28 | Address | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2009-06-29 | 2009-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-25 | 2009-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-25 | 2011-06-23 | Address | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2009-06-25 | Address | 1081 RIFE ROAD / RR2, CAMBRIDGE, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219000452 | 2013-12-19 | CERTIFICATE OF MERGER | 2013-12-31 |
130628006225 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110623002333 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090826000467 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
090629000012 | 2009-06-29 | CERTIFICATE OF CHANGE | 2009-06-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State