Search icon

NAVISITE, INC.

Company Details

Name: NAVISITE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2004 (21 years ago)
Date of dissolution: 24 Jun 2016
Entity Number: 3003689
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PHILIP G MEEKS Chief Executive Officer 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-01-30 2014-01-10 Address 400 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-03-22 Address 47 JEFFERSON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2010-09-27 2010-10-28 Address 155 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2010-09-24 2014-01-10 Address 400 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
2010-03-02 2012-03-22 Address 425 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2010-03-02 2010-09-27 Address CORPORATE FILINGS OF NEW YORK, 155 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2009-10-20 2010-03-02 Address 31 ST. JAMES AVE., SUITE 850, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2009-10-20 2010-03-02 Address CORPORATE FILLINGS OF NEW YORK, 20 ROBERT PITT DRIVE, STE. 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2006-10-30 2012-01-30 Address 400 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2006-10-30 2010-09-24 Address 40 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160624000507 2016-06-24 CERTIFICATE OF TERMINATION 2016-06-24
160111006176 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140110006586 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120322000214 2012-03-22 CERTIFICATE OF CHANGE 2012-03-22
120130002640 2012-01-30 BIENNIAL STATEMENT 2012-01-01
101028000073 2010-10-28 CERTIFICATE OF CHANGE (BY AGENT) 2010-10-28
100927000437 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
100924002910 2010-09-24 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100429003382 2010-04-29 BIENNIAL STATEMENT 2010-01-01
100302000517 2010-03-02 CERTIFICATE OF CHANGE 2010-03-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State