Search icon

NAVITAS LIFE SCIENCES, INC.

Company Details

Name: NAVITAS LIFE SCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600616
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 502 CARNEGIE CENTER SUITE 100, PRINCETON, NJ, United States, 08540
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAM YELESWARAPU Chief Executive Officer 502 CARNEGIE CENTER SUITE 100, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2019-01-11 2019-01-28 Address C/O STARK & STARK, 993 LENOX DRIVE, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process)
2015-07-07 2017-07-05 Address 441 LEXINGTON AVE STE 709, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-08-09 2019-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-20 2017-07-05 Address 441 LEXINGTON AVE, STE 709, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-07-20 2015-07-07 Address 441 LEXINGTON AVE STE 709, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-07-20 2012-08-09 Address 441 LEXINGTON AVE, STE 709, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-12 2015-01-22 Name WCI CONSULTING LIMITED
2007-01-18 2011-07-20 Address 245 PARK AVENUE / 24TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2007-01-18 2011-07-20 Address 441 LEXINGTON AVENUE / #709, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-87529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111060757 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170705007656 2017-07-05 BIENNIAL STATEMENT 2017-01-01
150707006535 2015-07-07 BIENNIAL STATEMENT 2015-01-01
150122000820 2015-01-22 CERTIFICATE OF AMENDMENT 2015-01-22
130917006089 2013-09-17 BIENNIAL STATEMENT 2013-01-01
120809000445 2012-08-09 CERTIFICATE OF CHANGE 2012-08-09
110720002914 2011-07-20 BIENNIAL STATEMENT 2011-01-01
081229002246 2008-12-29 BIENNIAL STATEMENT 2009-01-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State