Name: | NAVELLIER & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2000 (25 years ago) |
Entity Number: | 2519093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 1 E LIBERTY ST, SUITE 504, RENO, NV, United States, 89501 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LOUIS NAVELLIER | Chief Executive Officer | 1 E LIBERTY ST, SUITE 504, RENO, NV, United States, 89501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2012-06-05 | Address | 1 E LIBERTY ST / 3RD FL, RENO, NV, 89501, USA (Type of address: Chief Executive Officer) |
2002-06-12 | 2020-06-01 | Address | 1 E LIBERTY ST / 3RD FL, RENO, NV, 89501, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061471 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31405 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120605006432 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100712002442 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080626002502 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060525003034 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040708002115 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020612002582 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000608000838 | 2000-06-08 | APPLICATION OF AUTHORITY | 2000-06-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State