Search icon

NAV-TV CORP.

Headquarter

Company Details

Name: NAV-TV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2001 (24 years ago)
Date of dissolution: 13 Jan 2012
Entity Number: 2648757
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1901 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NAV-TV CORP., FLORIDA F05000001069 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
120113000868 2012-01-13 CERTIFICATE OF DISSOLUTION 2012-01-13
010611000349 2001-06-11 CERTIFICATE OF INCORPORATION 2001-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904044 Trademark 2009-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-18
Termination Date 2010-07-30
Date Issue Joined 2009-11-19
Pretrial Conference Date 2009-12-22
Section 1051
Status Terminated

Parties

Name NAV-TV CORP.
Role Plaintiff
Name NAVTOOL, INC.
Role Defendant
0305412 Trademark 2003-10-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-10-28
Termination Date 2005-06-16
Date Issue Joined 2005-02-16
Pretrial Conference Date 2004-02-03
Section 1051
Status Terminated

Parties

Name NAV-TV CORP.
Role Plaintiff
Name MOUZICA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State