Name: | NAVA SC SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1993 (31 years ago) |
Date of dissolution: | 10 Mar 1998 |
Entity Number: | 1772368 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER MALLOWS | Chief Executive Officer | 400 PARK AVE, 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-03 | 1997-11-07 | Address | 1 GARDEN RD, CENTRAL, HKG (Type of address: Chief Executive Officer) |
1993-11-16 | 1996-04-03 | Address | 4 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980310000088 | 1998-03-10 | CERTIFICATE OF AMENDMENT | 1998-03-10 |
980310000099 | 1998-03-10 | CERTIFICATE OF TERMINATION | 1998-03-10 |
971107002179 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
960403002333 | 1996-04-03 | BIENNIAL STATEMENT | 1995-11-01 |
931116000101 | 1993-11-16 | APPLICATION OF AUTHORITY | 1993-11-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State