Name: | NAVIGATOR TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2003 (22 years ago) |
Entity Number: | 2938490 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | Delaware |
Activity Description: | Navigator Technologies LLC specializes in IT - computer programming and consulting services which include IT management, business analysis, database administration, and programming. |
Address: | 21 WEST SKY LANE, CLIFTON PARK, NY, United States, 12065 |
Contact Details
Website http://www.navigatortek.com
Phone +1 518-368-1642
Name | Role | Address |
---|---|---|
NAVIGATOR TECHNOLOGIES, LLC | DOS Process Agent | 21 WEST SKY LANE, CLIFTON PARK, NY, United States, 12065 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2024-04-18 | Address | 21 WEST SKY LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-03-06 | 2009-04-30 | Address | 18 COMPUTER DRIVE WEST, SUITE 103, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-10-20 | 2007-03-06 | Address | 2A KIMBERLY STREET, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2003-12-26 | 2004-10-20 | Address | 3011 FOXWOOD DR SOUTH, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2003-08-04 | 2003-12-26 | Address | 34D COACHMAN SQ, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001769 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
190806060794 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
150804006231 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806006333 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110824002007 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State