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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PHILIP G MEEKS | Chief Executive Officer | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0105668 | Securities, Commodities, Exchange | 2001-06-21 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FEDERICO |
Role | Plaintiff |
Name | NAVISITE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-07-10 |
Termination Date | 2001-09-06 |
Section | 0077 |
Status | Terminated |
Parties
Name | NGUYEN |
Role | Plaintiff |
Name | NAVISITE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-06-13 |
Termination Date | 2009-12-29 |
Date Issue Joined | 2003-07-01 |
Section | 0078 |
Status | Terminated |
Parties
Name | WERMAN, |
Role | Plaintiff |
Name | NAVISITE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-06-19 |
Termination Date | 2001-09-06 |
Section | 0077 |
Status | Terminated |
Parties
Name | FELDMAN |
Role | Plaintiff |
Name | NAVISITE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-06-15 |
Termination Date | 2001-09-06 |
Section | 0077 |
Status | Terminated |
Parties
Name | MAYER |
Role | Plaintiff |
Name | NAVISITE, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State