Name: | NAVIGATOR REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1990 (35 years ago) |
Entity Number: | 1472182 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 Lexington Avenue, c/o Kenbar Management, New York, NY, United States, 10029 |
Address: | 1500 Lexington Avenue, c/o Kenbar Management, c/o Kenbar Management, New York City, NY, United States, 10029 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORNELIUS SIGETY | Chief Executive Officer | C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
KINNE YON | DOS Process Agent | 1500 Lexington Avenue, c/o Kenbar Management, c/o Kenbar Management, New York City, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2024-09-01 | Address | 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2006-07-28 | 2008-08-04 | Address | ATTN: EDWARD BREGER ESQ., 595 MADISON AVE., SUITE 1010, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-07-28 | 2024-09-01 | Address | C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2006-07-28 | Address | ATTN: EDWARD BREGER ESQ., 595 MADISON AVE., SUITE 1010, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034859 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220104003598 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
160801007334 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811007092 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120806007158 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State