Search icon

NAVA SC SECURITIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER MALLOWS Chief Executive Officer 400 PARK AVE, 6TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 PARK AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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