Search icon

NAVA NEW YORK CORP.

Headquarter

Company Details

Name: NAVA NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1997 (28 years ago)
Entity Number: 2157207
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Address: 140 BROADWAY, FL 46th, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONE BANDECCHI Chief Executive Officer C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
BARDAZZI LAW PLLC DOS Process Agent 140 BROADWAY, FL 46th, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_62127511
State:
ILLINOIS

History

Start date End date Type Value
2023-07-12 2023-07-12 Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-27 2023-07-12 Address 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-30 2023-07-12 Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712001759 2023-07-12 BIENNIAL STATEMENT 2023-06-01
190627060404 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170630006227 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150619006187 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130627006283 2013-06-27 BIENNIAL STATEMENT 2013-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State