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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAM YELESWARAPU | Chief Executive Officer | 502 CARNEGIE CENTER SUITE 100, PRINCETON, NJ, United States, 08540 |
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 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-09 | 2019-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-20 | 2015-07-07 | Address | 441 LEXINGTON AVE STE 709, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State